NEURORESPONSE CIC

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 NewPrevious accounting period extended from 2024-10-31 to 2025-03-31

View Document

04/12/244 December 2024 Resolutions

View Document

04/12/244 December 2024 Memorandum and Articles of Association

View Document

25/11/2425 November 2024 Cessation of Bernadette Edel Porter as a person with significant control on 2024-11-20

View Document

25/11/2425 November 2024 Notification of Clear Path Testing Limited as a person with significant control on 2024-11-20

View Document

25/11/2425 November 2024 Cessation of Ucl Business Plc as a person with significant control on 2024-11-20

View Document

24/10/2424 October 2024 Director's details changed for Ms Bernadette Edel Porter on 2024-10-14

View Document

24/10/2424 October 2024 Change of details for Ucl Business Plc as a person with significant control on 2024-10-17

View Document

24/10/2424 October 2024 Change of details for Ms Bernadette Edel Porter as a person with significant control on 2024-10-14

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

24/10/2424 October 2024 Director's details changed for Ms Bernadette Edel Porter on 2024-10-17

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

02/08/232 August 2023 Registered office address changed from 2 Adelaide Crescent Flat 4 Brighton and Hove BN3 2JD England to 20 Wenlock Road London N1 7GU on 2023-08-02

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/01/2319 January 2023 Appointment of Mr Blu Anthony Reynolds as a director on 2023-01-19

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

19/06/2119 June 2021 Appointment of Dr Carmel Mary Curtis as a director on 2021-06-17

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/07/2016 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR CONAN JAMES O'NEILL

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MRS STEPHANIE DONALDSON

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH OAKDEN

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM THE NETWORK BUILDING 97 TOTTENHAM COURT ROAD LONDON W1T 4TP

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MS BERNADETTE EDEL PORTER / 29/08/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS BERNADETTE EDEL PORTER / 27/08/2019

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MS BERNADETTE EDEL PORTER / 27/08/2019

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

06/08/186 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

17/11/1617 November 2016 COMPANY NAME CHANGED HEALTHEPEDIA CIC CERTIFICATE ISSUED ON 17/11/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

26/10/1526 October 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