NEURADAPTIX LIMITED

Company Documents

DateDescription
20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

07/02/177 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1726 January 2017 APPLICATION FOR STRIKING-OFF

View Document

03/11/163 November 2016 PREVSHO FROM 31/03/2017 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/01/1524 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 18/01/12 STATEMENT OF CAPITAL GBP 1754

View Document

13/02/1413 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR GIOVANNI EUGENIO SCANDONE

View Document

28/02/1328 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CORPER / 01/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

20/07/1220 July 2012 SECRETARY APPOINTED MR PHILIP CORPER

View Document

18/01/1218 January 2012 COMPANY NAME CHANGED NUROLOGICA LIMITED CERTIFICATE ISSUED ON 18/01/12

View Document

18/01/1218 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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