NEUROCLIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Second filing of Confirmation Statement dated 2024-02-10 |
10/03/2510 March 2025 | Confirmation statement made on 2025-02-10 with no updates |
10/03/2510 March 2025 | Second filing of Confirmation Statement dated 2021-02-10 |
07/03/257 March 2025 | Change of details for Glasgow Memory Clinic Holdings Limited as a person with significant control on 2023-11-13 |
02/07/242 July 2024 | Accounts for a small company made up to 2023-09-30 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
24/10/2324 October 2023 | Certificate of change of name |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Resolutions |
26/06/2326 June 2023 | Accounts for a small company made up to 2022-09-30 |
16/03/2316 March 2023 | Confirmation statement made on 2023-02-10 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Accounts for a small company made up to 2020-09-30 |
23/03/2123 March 2021 | Confirmation statement made on 2021-02-10 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
03/08/203 August 2020 | CURREXT FROM 31/03/2020 TO 30/09/2020 |
29/07/2029 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2436370002 |
28/07/2028 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC2436370003 |
21/07/2021 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC2436370002 |
30/06/2030 June 2020 | REGISTERED OFFICE CHANGED ON 30/06/2020 FROM THE ALTUM BUILDING TODD CAMPUS WEST OF SCOTLAND SCIENCE PARK GLASGOW G20 0XA |
10/06/2010 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC2436370001 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
15/02/1715 February 2017 | SUB-DIVISION 08/02/17 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
10/02/1610 February 2016 | REGISTERED OFFICE CHANGED ON 10/02/2016 FROM THE ALTUM BUILDING TODD CAMPUS WEST OF SCOTLAND SCIENCE PARK GLASGOW G20 0XA SCOTLAND |
01/02/161 February 2016 | APPOINTMENT TERMINATED, SECRETARY WJM SECRETARIES LIMITED |
01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM C/O WRIGHT JOHNSTON & MACKENZIE LLP, 302 ST. VINCENT STREET GLASGOW G2 5RZ |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
17/02/1517 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR FRASER GEORGE INGLIS / 17/02/2015 |
27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/03/147 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/02/1222 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
28/04/1128 April 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR. FRASER GEORGE INGLIS / 10/02/2010 |
17/02/1017 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
17/02/1017 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WJM SECRETARIES LIMITED / 10/02/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/04/074 April 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/03/063 March 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/03/051 March 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/07/0422 July 2004 | DIRECTOR'S PARTICULARS CHANGED |
17/05/0417 May 2004 | REGISTERED OFFICE CHANGED ON 17/05/04 FROM: PAXTON HOUSE 11 WOODSIDE CRESCENT GLASGOW G3 7UL |
29/03/0429 March 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
01/04/031 April 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
24/03/0324 March 2003 | NEW DIRECTOR APPOINTED |
21/03/0321 March 2003 | NEW SECRETARY APPOINTED |
12/02/0312 February 2003 | SECRETARY RESIGNED |
12/02/0312 February 2003 | DIRECTOR RESIGNED |
10/02/0310 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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