NEURONOSTICS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Mr Charles Edward Alvarez as a director on 2025-07-24

View Document

23/07/2523 July 2025 NewStatement of capital following an allotment of shares on 2025-07-14

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-12-31

View Document (might not be available)

23/01/2523 January 2025 Notification of a person with significant control statement

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Director's details changed for Ms Anne Philomena Hyland on 2024-12-06

View Document (might not be available)

23/12/2423 December 2024 Cessation of Wessel Woldman as a person with significant control on 2021-04-30

View Document (might not be available)

23/12/2423 December 2024 Cessation of John Terry as a person with significant control on 2023-04-03

View Document (might not be available)

23/12/2423 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document (might not be available)

20/12/2420 December 2024 Director's details changed for Mr Richard Haycock on 2024-12-06

View Document

20/12/2420 December 2024 Director's details changed for Mr Wessel Woldman on 2024-12-06

View Document

13/04/2413 April 2024 Resolutions

View Document (might not be available)

13/04/2413 April 2024 Resolutions

View Document (might not be available)

13/04/2413 April 2024 Resolutions

View Document (might not be available)

13/04/2413 April 2024 Resolutions

View Document (might not be available)

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document (might not be available)

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-08

View Document (might not be available)

18/03/2418 March 2024 Total exemption full accounts made up to 2023-12-31

View Document (might not be available)

09/01/249 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-10-04

View Document (might not be available)

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document (might not be available)

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document (might not be available)

25/10/2325 October 2023 Resolutions

View Document (might not be available)

25/10/2325 October 2023 Resolutions

View Document (might not be available)

25/10/2325 October 2023 Memorandum and Articles of Association

View Document (might not be available)

25/10/2325 October 2023 Resolutions

View Document (might not be available)

25/10/2325 October 2023 Resolutions

View Document (might not be available)

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-10-04

View Document (might not be available)

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Appointment of Mr David Buller as a director on 2023-06-22

View Document

19/04/2319 April 2023 Resolutions

View Document (might not be available)

19/04/2319 April 2023 Sub-division of shares on 2023-04-03

View Document (might not be available)

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Resolutions

View Document (might not be available)

19/04/2319 April 2023 Resolutions

View Document (might not be available)

19/04/2319 April 2023 Resolutions

View Document (might not be available)

19/04/2319 April 2023 Resolutions

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document (might not be available)

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

13/12/2213 December 2022 Change of details for Mr Wessel Woldman as a person with significant control on 2022-12-01

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document (might not be available)

08/01/228 January 2022 Termination of appointment of Christina Jane Walker as a secretary on 2022-01-04

View Document (might not be available)

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document (might not be available)

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR STUART GIBSON

View Document (might not be available)

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEY COOPER

View Document (might not be available)

18/06/1918 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document (might not be available)

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR WESSEL WOLDMAN / 19/06/2018

View Document

04/01/194 January 2019 CESSATION OF MARTIN BROWN AS A PSC

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE UNITED KINGDOM

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WESSEL WOLDMAN / 04/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CHANGE PERSON AS DIRECTOR

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM THE INNOVATION CENTRE UNIVERSITY OF EXETER RENNES DRIVE EXETER EX4 4RN ENGLAND

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WESSEL WOLDMAN / 17/12/2018

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM VANTAGE POINT WOODWATER PARK PYNES HILL EXETER EX2 5FD UNITED KINGDOM

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED PROFESSOR JOHN TERRY

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR STUART JAMES GIBSON

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR ASHLEY COOPER

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BROWN

View Document

22/12/1722 December 2017 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