NEUROCRINE GROUP LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewFull accounts made up to 2024-12-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

21/10/2421 October 2024 Certificate of change of name

View Document

25/09/2425 September 2024 Director's details changed for Julie Odette Boverie on 2024-09-25

View Document

29/05/2429 May 2024 Full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Director's details changed for Darin Michael Lippoldt on 2022-11-01

View Document

11/04/2411 April 2024 Director's details changed for Matthew Charles Abernethy on 2024-04-11

View Document

14/11/2314 November 2023 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

14/11/2314 November 2023 Register inspection address has been changed from Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

01/09/231 September 2023 Termination of appointment of Kevin Charles Gorman as a director on 2023-08-30

View Document

10/08/2310 August 2023 Full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Appointment of Julie Odette Boverie as a director on 2023-04-19

View Document

21/04/2321 April 2023 Termination of appointment of Malcolm Charles Lloyd-Smith as a director on 2023-04-19

View Document

14/01/2314 January 2023 Second filing for the appointment of Malcolm Charles Lloyd-Smith as a director

View Document

13/01/2313 January 2023 Second filing for the appointment of Matthew Charles Abernethy as a director

View Document

13/01/2313 January 2023 Second filing for the appointment of Darin Michael Lippoldt as a director

View Document

13/01/2313 January 2023 Second filing for the appointment of Kevin Charles Gorman as a director

View Document

16/12/2216 December 2022 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-12-14

View Document

24/11/2224 November 2022 Termination of appointment of Richard Edward Bungay as a secretary on 2022-11-10

View Document

16/11/2216 November 2022 Notification of Neurocrine Biosciences, Inc. as a person with significant control on 2022-11-01

View Document

16/11/2216 November 2022 Cessation of Fusion Ip Sheffield Limited as a person with significant control on 2022-11-01

View Document

15/11/2215 November 2022 Termination of appointment of Richard Edward Bungay as a director on 2022-11-10

View Document

11/11/2211 November 2022 Certificate of re-registration from Public Limited Company to Private

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Re-registration from a public company to a private limited company

View Document

11/11/2211 November 2022 Re-registration of Memorandum and Articles

View Document

09/11/229 November 2022 Termination of appointment of Richard Ross as a director on 2022-11-01

View Document

03/11/223 November 2022 Termination of appointment of Karl Anders Olof Harfstrand as a director on 2022-11-01

View Document

03/11/223 November 2022 Termination of appointment of Alan Michael Raymond as a director on 2022-11-01

View Document

03/11/223 November 2022 Appointment of Kevin Charles Gorman as a director on 2022-11-01

View Document

03/11/223 November 2022 Appointment of Darin Michael Lippoldt as a director on 2022-11-01

View Document

03/11/223 November 2022 Appointment of Matthew Charles Abernethy as a director on 2022-11-01

View Document

03/11/223 November 2022 Appointment of Malcolm Charles Lloyd-Smith as a director on 2022-11-01

View Document

03/11/223 November 2022 Termination of appointment of John Geoffrey Goddard as a director on 2022-11-01

View Document

03/11/223 November 2022 Termination of appointment of Jean-Michel Yves Sylvain Cossery as a director on 2022-11-01

View Document

03/11/223 November 2022 Termination of appointment of Deborah Ann Jorn as a director on 2022-11-01

View Document

03/11/223 November 2022 Termination of appointment of Dr Samuel Cameron Williams as a director on 2022-11-01

View Document

02/11/222 November 2022 Court order

View Document

30/10/2230 October 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Memorandum and Articles of Association

View Document

05/04/225 April 2022 Termination of appointment of Martin James Whitaker as a director on 2022-04-04

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-02-08

View Document

16/12/2116 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

16/12/2116 December 2021 Appointment of Dr Karl Anders Olof Harfstrand as a director on 2021-12-12

View Document

16/12/2116 December 2021 Appointment of Ms Deborah Ann Jorn as a director on 2021-12-12

View Document

16/12/2116 December 2021 Appointment of Dr Jean-Michel Yves Sylvain Cossery as a director on 2021-12-12

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

28/10/2128 October 2021 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

22/07/2122 July 2021 Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

View Document

22/07/2122 July 2021 Register inspection address has been changed from 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

View Document

25/02/1625 February 2016 Registered office address changed from , Cardiff Medicentre Heath Park, Cardiff, CF14 4UJ, United Kingdom to Cardiff Medicentre Heath Park Cardiff CF14 4UJ on 2016-02-25

View Document

23/02/1623 February 2016 Registered office address changed from , 1 Callaghan Square, Cardiff, CF10 5BT to Cardiff Medicentre Heath Park Cardiff CF14 4UJ on 2016-02-23

View Document

07/12/157 December 2015 Registered office address changed from , 1 Callaghan Square, Cardiff, CF10 5BT, United Kingdom to Cardiff Medicentre Heath Park Cardiff CF14 4UJ on 2015-12-07

View Document

02/12/152 December 2015 Registered office address changed from , Cardiff Medicentre Heath Park, Cardiff, CF14 4UJ, United Kingdom to Cardiff Medicentre Heath Park Cardiff CF14 4UJ on 2015-12-02

View Document

28/10/1528 October 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