NEURO8 LTD

Company Documents

DateDescription
03/03/253 March 2025 Cessation of Ellen Kay as a person with significant control on 2024-10-25

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2024-10-25

View Document

28/02/2528 February 2025 Notification of Raul Mahan as a person with significant control on 2024-10-25

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

01/11/241 November 2024 Appointment of Mr Raul Mahan as a director on 2024-10-25

View Document

01/11/241 November 2024 Termination of appointment of Ellen Kay as a director on 2024-10-25

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/12/224 December 2022 Accounts for a dormant company made up to 2022-03-24

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

06/01/226 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELLEN KAY / 27/10/2019

View Document

18/11/2018 November 2020 COMPANY NAME CHANGED MEDIA TEN LIMITED CERTIFICATE ISSUED ON 18/11/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM CHERRY TREE COTTAGE MAIN STREET RAVENSTONE COALVILLE LEICESTERSHIRE LE67 2AS ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/08/1923 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM FOTAS, 282 LICHFIELD ROAD SUTTON COLDFIELD B74 2UG ENGLAND

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/12/1824 December 2018 REGISTERED OFFICE CHANGED ON 24/12/2018 FROM CHERRY TREE COTTAGE MAIN STREET RAVENSTONE COALVILLE LEICESTERSHIRE LE67 2AS ENGLAND

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM SUITE D, ASTOR HOUSE 282 LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UG UNITED KINGDOM

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLEN KAY

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 COMPANY NAME CHANGED MYNDCODE LIMITED CERTIFICATE ISSUED ON 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1622 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

21/04/1621 April 2016 COMPANY NAME CHANGED MIND CAPITA LIMITED CERTIFICATE ISSUED ON 21/04/16

View Document

21/04/1621 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

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

View Accounts

24/09/1524 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/1524 September 2015 COMPANY NAME CHANGED ROEBURY LIMITED CERTIFICATE ISSUED ON 24/09/15

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MISS ELLEN KAY

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR NIMESH SODHA

View Document

10/03/1510 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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