NEUROPTIMAX LIMITED

Company Documents

DateDescription
13/04/2513 April 2025 Final Gazette dissolved following liquidation

View Document

13/04/2513 April 2025 Final Gazette dissolved following liquidation

View Document

13/01/2513 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

30/12/2330 December 2023 Appointment of a voluntary liquidator

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Registered office address changed from Rjt Group 56 11-13 King Street Drighlington Bradford BD11 1AA England to Ground Floor Offices,Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2023-12-30

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Statement of affairs

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

21/02/2321 February 2023 Notification of Rachael Watson as a person with significant control on 2023-02-14

View Document

21/02/2321 February 2023 Cessation of Jamie Carruthers as a person with significant control on 2023-02-14

View Document

21/02/2321 February 2023 Appointment of Miss Rachael Carly Watson as a director on 2023-02-14

View Document

21/02/2321 February 2023 Termination of appointment of Jamie Carruthers as a director on 2023-02-14

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

17/04/2117 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE CARRUTHERS

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

20/02/2120 February 2021 CESSATION OF JAMES IAN PARKER AS A PSC

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM CALLS WHARF 2 THE CALLS LEEDS WEST YORKSHIRE LS2 7JU UNITED KINGDOM

View Document

03/06/203 June 2020 ALTER ARTICLES 19/05/2020

View Document

03/06/203 June 2020 ARTICLES OF ASSOCIATION

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR JULIAN KYNASTON

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR RONALD ROBERTS

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES PARKER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/06/1928 June 2019 DIRECTOR APPOINTED MR JAMIE CARRUTHERS

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN REED

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

04/06/194 June 2019 ADOPT ARTICLES 23/04/2019

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED RONALD MATTHEW ROBERTS

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED JAMES IAN PARKER

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED JULIAN MARK KYNASTON

View Document

17/05/1917 May 2019 26/04/19 STATEMENT OF CAPITAL GBP 102.56

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / DARREN REED / 24/04/2019

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES IAN PARKER

View Document

17/05/1917 May 2019 CESSATION OF DARREN REED AS A PSC

View Document

17/05/1917 May 2019 24/04/19 STATEMENT OF CAPITAL GBP 58

View Document

05/03/195 March 2019 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