NEURODIVERSE & TRAUMA CONSULTANCY LTD

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

29/10/2429 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/09/2325 September 2023 Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW England to Regent House Folds Road Bolton BL1 2RZ on 2023-09-25

View Document

11/05/2311 May 2023 Micro company accounts made up to 2023-01-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/10/216 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 77 ORSON DRIVE WIGSTON LE18 2EL ENGLAND

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY MARTINE CORBETT / 13/07/2020

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 77 ORSON DRIVE WIGSTON MAGNA LEICESTER LE18 2EL ENGLAND

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM PO BOX 335 PO BOX 335 DUPORT ACCOUNTANTS LTD BRIDGEND CF31 9LR WALES

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MISS KERRY MARTINE CORBETT

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY MARTINE CORBETT

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND

View Document

10/01/2010 January 2020 CESSATION OF PETER VALAITIS AS A PSC

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

09/01/209 January 2020 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