NEUROLABORATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Micro company accounts made up to 2024-09-30

View Document

23/05/2523 May 2025 Director's details changed for Mr Remus Petru Pop on 2019-01-07

View Document

23/05/2523 May 2025 Director's details changed for Mr Remus Petru Pop on 2024-09-06

View Document

23/05/2523 May 2025 Director's details changed for Mr Paul-Alexandru Pop on 2024-08-10

View Document

23/05/2523 May 2025 Director's details changed for Mr Patric Manuel Fulop on 2019-01-07

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

19/05/2519 May 2025 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham WA14 2DT England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-05-19

View Document

19/05/2519 May 2025 Director's details changed for Mr Patric Manuel Fulop on 2019-01-07

View Document

18/05/2518 May 2025 Registered office address changed from 3rd Floor, 1 Ashley Road 3rd Floor, 1 Ashley Road Altrincham WA14 2DT England to 3rd Floor, 1 Ashley Road Ashley Road Altrincham WA14 2DT on 2025-05-18

View Document

18/05/2518 May 2025 Registered office address changed from 3rd Floor, 1 Ashley Road Ashley Road Altrincham WA14 2DT England to 3rd Floor 1 Ashley Road Altrincham WA14 2DT on 2025-05-18

View Document

18/05/2518 May 2025 Registered office address changed from 23 Vale Road Worcester Park KT4 7DZ United Kingdom to 3rd Floor, 1 Ashley Road 3rd Floor, 1 Ashley Road Altrincham WA14 2DT on 2025-05-18

View Document

16/05/2516 May 2025 Change of share class name or designation

View Document

16/05/2516 May 2025 Particulars of variation of rights attached to shares

View Document

25/04/2525 April 2025 Resolutions

View Document

25/04/2525 April 2025 Memorandum and Articles of Association

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-03-12

View Document

15/04/2515 April 2025 Appointment of Mr Carles Ferrer Roqueta as a director on 2025-03-12

View Document

15/04/2515 April 2025 Termination of appointment of Michael Halsband as a director on 2025-03-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-09-30

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2024-01-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/05/2324 May 2023 Director's details changed for Mr Paul-Alexandru Pop on 2023-05-24

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

24/05/2324 May 2023 Director's details changed for Mr Patric Manuel Fulop on 2023-05-24

View Document

24/05/2324 May 2023 Director's details changed for Mr Remus Petru Pop on 2023-05-24

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Memorandum and Articles of Association

View Document

11/05/2211 May 2022 Resolutions

View Document

09/05/229 May 2022 Memorandum and Articles of Association

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/03/2115 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRIC MANUEL FULOP / 28/10/2020

View Document

14/10/2014 October 2020 22/07/20 STATEMENT OF CAPITAL GBP 140.601

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

14/10/2014 October 2020 17/08/20 STATEMENT OF CAPITAL GBP 150.616

View Document

14/10/2014 October 2020 03/09/20 STATEMENT OF CAPITAL GBP 149.116

View Document

14/10/2014 October 2020 24/08/20 STATEMENT OF CAPITAL GBP 143.65

View Document

14/10/2014 October 2020 17/08/20 STATEMENT OF CAPITAL GBP 140.917

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/09/203 September 2020 DIRECTOR APPOINTED MICHAEL HALSBAND

View Document

10/08/2010 August 2020 ADOPT ARTICLES 10/07/2020

View Document

10/08/2010 August 2020 ARTICLES OF ASSOCIATION

View Document

10/08/2010 August 2020 10/07/20 STATEMENT OF CAPITAL GBP 102.649

View Document

10/08/2010 August 2020 17/07/20 STATEMENT OF CAPITAL GBP 140.595

View Document

04/08/204 August 2020 NOTIFICATION OF PSC STATEMENT ON 22/07/2020

View Document

04/08/204 August 2020 CESSATION OF PAUL-ALEXANDRU POP AS A PSC

View Document

04/08/204 August 2020 CESSATION OF REMUS PETRU POP AS A PSC

View Document

04/08/204 August 2020 CESSATION OF PATRIC MANUEL FULOP AS A PSC

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR REMUS PETRU POP / 09/07/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRIC MANUEL FULOP / 06/01/2020

View Document

13/02/2013 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR PATRIC MANUEL FULOP / 06/01/2020

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR REMUS PETRU POP / 09/10/2019

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR PATRIC MANUEL FULOP / 09/10/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR REMUS PETRU POP / 09/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/01/1930 January 2019 SUB-DIVISION 18/01/19

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR PATRIC MANUEL FULOP

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR REMUS PETRU POP

View Document

28/09/1828 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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