NEUROBETTER
Company Documents
| Date | Description |
|---|---|
| 14/05/2514 May 2025 | Termination of appointment of Louis Philip Barnett as a director on 2025-05-13 |
| 24/04/2524 April 2025 | Director's details changed for Mr James Francis Inman on 2025-04-24 |
| 24/04/2524 April 2025 | Director's details changed for Ms Nathalie Dullage on 2025-04-24 |
| 24/04/2524 April 2025 | Director's details changed for Mr Louis Philip Barnett on 2025-04-24 |
| 24/04/2524 April 2025 | Director's details changed for Miss Lucy Carol Owen on 2025-04-24 |
| 24/04/2524 April 2025 | Director's details changed for Mr Stephen Czeslaw Kuncewicz on 2025-04-24 |
| 24/04/2524 April 2025 | Director's details changed |
| 24/04/2524 April 2025 | Director's details changed for Jessica Beth Avery on 2025-04-24 |
| 16/04/2516 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
| 13/04/2513 April 2025 | Appointment of Mrs Nicole Shereese Mason-Clemenz as a director on 2024-11-04 |
| 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 |
| 08/02/258 February 2025 | Termination of appointment of Alex Claire Taylor as a director on 2025-02-08 |
| 10/01/2510 January 2025 | Appointment of Mr Stephen Czeslaw Kuncewicz as a director on 2025-01-10 |
| 10/12/2410 December 2024 | Current accounting period extended from 2025-04-30 to 2025-09-30 |
| 13/10/2413 October 2024 | Resolutions |
| 13/10/2413 October 2024 | Memorandum and Articles of Association |
| 12/08/2412 August 2024 | Appointment of Ms Nathalie Dullage as a director on 2024-05-24 |
| 29/05/2429 May 2024 | Memorandum and Articles of Association |
| 24/05/2424 May 2024 | Resolutions |
| 24/05/2424 May 2024 | Resolutions |
| 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 |
| 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 |
| 21/05/2421 May 2024 | Notification of a person with significant control statement |
| 20/05/2420 May 2024 | Appointment of Mr Louis Philip Barnett as a director on 2024-05-20 |
| 20/05/2420 May 2024 | Cessation of James Francis Inman as a person with significant control on 2024-05-20 |
| 20/05/2420 May 2024 | Appointment of Miss Lucy Carol Owen as a director on 2024-05-20 |
| 20/05/2420 May 2024 | Appointment of Jessica Beth Avery as a director on 2024-05-20 |
| 20/05/2420 May 2024 | Appointment of Alex Claire Taylor as a director on 2024-05-20 |
| 03/04/243 April 2024 | Incorporation |
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