NEUROBETTER

Company Documents

DateDescription
14/05/2514 May 2025 Termination of appointment of Louis Philip Barnett as a director on 2025-05-13

View Document

24/04/2524 April 2025 Director's details changed for Mr James Francis Inman on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Ms Nathalie Dullage on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Louis Philip Barnett on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Miss Lucy Carol Owen on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Stephen Czeslaw Kuncewicz on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed

View Document

24/04/2524 April 2025 Director's details changed for Jessica Beth Avery on 2025-04-24

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

13/04/2513 April 2025 Appointment of Mrs Nicole Shereese Mason-Clemenz as a director on 2024-11-04

View Document

10/04/2510 April 2025 Registered office address changed from 8 High Street Brentwood Essex CM14 4AB England to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-04-10

View Document

08/02/258 February 2025 Termination of appointment of Alex Claire Taylor as a director on 2025-02-08

View Document

10/01/2510 January 2025 Appointment of Mr Stephen Czeslaw Kuncewicz as a director on 2025-01-10

View Document

10/12/2410 December 2024 Current accounting period extended from 2025-04-30 to 2025-09-30

View Document

13/10/2413 October 2024 Resolutions

View Document

13/10/2413 October 2024 Memorandum and Articles of Association

View Document

12/08/2412 August 2024 Appointment of Ms Nathalie Dullage as a director on 2024-05-24

View Document

29/05/2429 May 2024 Memorandum and Articles of Association

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Registered office address changed from Suite 4451, Unit 3a 34-35 Hatton Garden London EC1N 8DX United Kingdom to 8 8 High Street Brentwood Essex CM14 4AB on 2024-05-24

View Document

24/05/2424 May 2024 Registered office address changed from 8 8 High Street Brentwood Essex CM14 4AB England to 8 High Street Brentwood Essex CM14 4AB on 2024-05-24

View Document

21/05/2421 May 2024 Notification of a person with significant control statement

View Document

20/05/2420 May 2024 Appointment of Mr Louis Philip Barnett as a director on 2024-05-20

View Document

20/05/2420 May 2024 Cessation of James Francis Inman as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Appointment of Miss Lucy Carol Owen as a director on 2024-05-20

View Document

20/05/2420 May 2024 Appointment of Jessica Beth Avery as a director on 2024-05-20

View Document

20/05/2420 May 2024 Appointment of Alex Claire Taylor as a director on 2024-05-20

View Document

03/04/243 April 2024 Incorporation

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