NEUROBOX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Secretary's details changed for Mr Laurence Peter Jenkins on 2025-06-05 |
07/03/257 March 2025 | Confirmation statement made on 2025-03-04 with updates |
01/10/241 October 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/04/2417 April 2024 | Registered office address changed from Future Business Centre Kings Hedges Road Cambridge CB4 2HY England to Suite 4, Bishop Bateman Court 5-7 New Park Street Cambridge CB5 8AT on 2024-04-17 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-04 with updates |
13/02/2413 February 2024 | Change of details for Director Benjamin Lewis as a person with significant control on 2022-03-10 |
08/02/248 February 2024 | Change of details for Director Benjamin Lewis as a person with significant control on 2022-03-10 |
08/02/248 February 2024 | Change of details for Mr Laurence Peter Jenkins as a person with significant control on 2024-02-08 |
07/02/247 February 2024 | Change of details for Mr Laurence Peter Jenkins as a person with significant control on 2022-03-10 |
01/08/231 August 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-04 with updates |
03/03/233 March 2023 | Certificate of change of name |
10/01/2310 January 2023 | Total exemption full accounts made up to 2022-04-30 |
13/10/2213 October 2022 | Statement of capital following an allotment of shares on 2022-03-10 |
13/10/2213 October 2022 | Statement of capital following an allotment of shares on 2022-03-10 |
18/05/2218 May 2022 | Director's details changed for Mr Benjamin Lewis on 2022-05-10 |
17/05/2217 May 2022 | Director's details changed for Mr Laurence Peter Jenkins on 2022-05-12 |
17/05/2217 May 2022 | Secretary's details changed for Mr Laurence Jenkins on 2022-05-09 |
17/05/2217 May 2022 | Confirmation statement made on 2022-03-04 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
10/02/2210 February 2022 | Notification of Benjamin Lewis as a person with significant control on 2019-02-28 |
23/07/2123 July 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/03/1912 March 2019 | DIRECTOR APPOINTED MR BENJAMIN LEWIS |
12/03/1912 March 2019 | PSC'S CHANGE OF PARTICULARS / MR LAURENCE PETER JENKINS / 11/03/2019 |
12/03/1912 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
10/05/1810 May 2018 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/04/1727 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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