NEOVAC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewSecretary's details changed for Ms Tova Sharon on 2024-11-04

View Document

20/08/2520 August 2025 NewAppointment of Dr. Heinrich Haas as a director on 2025-08-19

View Document

06/08/256 August 2025 NewResolutions

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Resolutions

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/11/248 November 2024 Previous accounting period shortened from 2024-09-30 to 2023-12-31

View Document

04/11/244 November 2024 Registered office address changed from Building R26, Atlas Building Fermi Avenue Harwell Campus Didcot OX11 0QX England to Suites 1 and 2 127 Olympic Avenue Milton Park Abingdon OX14 4SA on 2024-11-04

View Document

28/09/2428 September 2024 Resolutions

View Document

11/04/2411 April 2024 Termination of appointment of Jan Hendrik Egberts as a director on 2024-04-10

View Document

11/04/2411 April 2024 Appointment of Martin Wodak as a director on 2024-04-10

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/08/2323 August 2023 Satisfaction of charge 136064870001 in full

View Document

18/08/2318 August 2023 Registration of charge 136064870002, created on 2023-08-03

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Appointment of Ms Suzana Nahum Zilberberg as a director on 2023-01-13

View Document

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2021-09-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

23/11/2123 November 2021 Registration of charge 136064870001, created on 2021-11-18

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Memorandum and Articles of Association

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

03/11/213 November 2021 Registered office address changed from C/O Taylor Vinters Llp Merlin Place Milton Road Cambridge CB4 0DP United Kingdom to C/O Preiskel & Co Llp 4 King's Bench Walk London EC4Y 7DL on 2021-11-03

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company