NEUROLOGY ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

16/04/2516 April 2025 Appointment of Miss Maisy Jane Gillett as a secretary on 2025-04-09

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/06/2419 June 2024 Particulars of variation of rights attached to shares

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Termination of appointment of Duncan James Andrew Gillett as a secretary on 2023-07-17

View Document

08/06/238 June 2023 Change of details for Mrs Sarah Jane Gillett as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Director's details changed for Mrs Sarah Jane Gillett on 2023-06-08

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/05/2331 May 2023 Cessation of Duncan Gillett as a person with significant control on 2022-11-17

View Document

31/05/2331 May 2023 Change of details for Mrs Sarah Jane Gillett as a person with significant control on 2022-11-17

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/10/174 October 2017 25/09/17 STATEMENT OF CAPITAL GBP 5

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

06/11/166 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/09/1518 September 2015 COMPANY NAME CHANGED RED EVENTS (UK) LIMITED CERTIFICATE ISSUED ON 18/09/15

View Document

22/07/1522 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 COMPANY NAME CHANGED RESEARCH EDUCATION DEVELOPMENT PUBLISHING LTD. CERTIFICATE ISSUED ON 03/04/14

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MACMAHON

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GRAHAM MACMAHON / 01/07/2013

View Document

19/07/1319 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM RED HOUSE 9A RIVER STREET TRURO CORNWALL TR1 2SQ

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/08/1126 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN THOMAS

View Document

22/04/1122 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MRS SARAH JANE GILLETT

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN THOMAS

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN THOMAS

View Document

21/03/1121 March 2011 SECRETARY APPOINTED MR DUNCAN JAMES ANDREW GILLETT

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GRAHAM MACMAHON / 01/07/2010

View Document

24/08/1024 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM FIRST FLOOR BRIDGE HOUSE ST CLEMENT STREET TRURO TR1 2AA

View Document

04/08/094 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN THOMAS / 29/07/2009

View Document

04/08/094 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN THOMAS / 20/07/2009

View Document

04/08/094 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN THOMAS / 29/07/2009

View Document

04/08/094 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN THOMAS / 29/07/2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN THOMAS / 29/07/2009

View Document

30/07/0930 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN THOMAS / 29/07/2009

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: TOMPERROW THREEMILESTONE TRURO CORNWALL TR3 6BE

View Document

26/06/0226 June 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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