NEUROGENICS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

28/07/2528 July 2025 NewRegistered office address changed from Post Office House Carrshield Hexham Northumberland NE47 8AA England to 59 Cornhill Estate Alnwick Northumberland NE66 1RS on 2025-07-28

View Document

04/03/254 March 2025 Micro company accounts made up to 2024-08-31

View Document

13/02/2513 February 2025 Appointment of Mr Kevin Darren Wilson as a director on 2025-02-13

View Document

07/01/257 January 2025 Certificate of change of name

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

17/04/2317 April 2023 Registered office address changed from 4 Briarwood Close Outwood Wakefield Yorkshire WF1 3TZ England to Post Office House Carrshield Hexham Northumberland NE47 8AA on 2023-04-17

View Document

14/04/2314 April 2023 Termination of appointment of Kevin Darren Wilson as a director on 2023-04-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/02/2110 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN STANFORD -FRANCIS

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, SECRETARY COLIN-STANFORD-FRANCIS FRANCIS

View Document

08/10/208 October 2020 SECRETARY'S CHANGE OF PARTICULARS / COLIN FRANCIS / 05/10/2020

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR COLIN PETER STANFORD FRANCIS

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS / 05/10/2020

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER CARLINE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

01/05/201 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

29/06/1929 June 2019 DIRECTOR APPOINTED DR ROGER CARLINE

View Document

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 25A SHERWOOD DRIVE WHITSTABLE KENT CT5 4PF

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

04/10/174 October 2017 SECRETARY'S CHANGE OF PARTICULARS / COLIN FRANCIS / 01/09/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KLAUDIA STANFORD-FRANCIS / 01/09/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS / 01/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

21/02/1621 February 2016 DIRECTOR APPOINTED MRS KLAUDIA STANFORD-FRANCIS

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM UNIT 6 KING FISHER BUSINESS PARK HENWOOD INDUSTRIAL ESTATE ASHFORD KENT TN24 8DH UNITED KINGDOM

View Document

17/08/1517 August 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