NEUROTIC LTD

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 2025-04-22 with no updates

View Document

11/03/2511 March 2025 Registered office address changed from Basement, 16 Chepstow Crescent London W11 3EB United Kingdom to Basement 33 Colville Road London W11 2BT on 2025-03-11

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/04/2422 April 2024 Termination of appointment of Leonard Percival as a director on 2024-04-16

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

22/04/2422 April 2024 Termination of appointment of Leonard Percival as a secretary on 2024-04-16

View Document

03/10/233 October 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

09/05/239 May 2023 Change of details for Mr Gonzalo Andres Diaz Martinez as a person with significant control on 2023-02-28

View Document

18/04/2318 April 2023 Termination of appointment of Benjamin Nicholas Alexander Wright as a director on 2022-11-16

View Document

31/03/2331 March 2023 Registered office address changed from Waverley House 9 Noel Street London W1F 8GQ England to Basement, 16 Chepstow Crescent London W11 3EB on 2023-03-31

View Document

16/02/2316 February 2023 Notification of Gonzalo Andres Diaz Martinez as a person with significant control on 2023-01-17

View Document

16/02/2316 February 2023 Director's details changed for Mr Gonzalo Andres Diaz Martinez on 2022-12-09

View Document

15/02/2315 February 2023 Withdrawal of a person with significant control statement on 2023-02-15

View Document

09/12/229 December 2022 Registered office address changed from 80 Newman Street 80 Newman Street Flat 53 York House London United Kingdom W1T 3ES England to Waverley House 9 Noel Street London W1F 8GQ on 2022-12-09

View Document

02/12/222 December 2022 Termination of appointment of Ben Michael Fanning as a director on 2022-11-16

View Document

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

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

27/10/2127 October 2021 Certificate of change of name

View Document

27/10/2127 October 2021 Secretary's details changed for Mr Gonzalo Andres Diaz Martinez on 2021-10-26

View Document

26/10/2126 October 2021 Registered office address changed from 48 Horle Walk Lilford Road London SE5 9EF England to 80 Newman Street 80 Newman Street Flat 53 York House London United Kingdom W1T 3ES on 2021-10-26

View Document

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

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MICHAEL FANNING / 12/01/2021

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GONZALO ANDRES DIAZ MARTINEZ / 13/11/2020

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MICHAEL FANNING / 11/09/2020

View Document

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

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GONZALO ANDRES DIAZ MARTINEZ / 21/11/2019

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

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

View Accounts

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GONZALO ANDRES DIAZ MARTINEZ / 27/03/2019

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR GONZALO ANDRES DIAZ MARTINEZ

View Document

31/01/1931 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GONZALO DIAZ / 31/01/2019

View Document

15/01/1915 January 2019 ARTICLES OF ASSOCIATION

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 33 WANTAGE ROAD READING BERKSHIRE RG30 2SH UNITED KINGDOM

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR LEONARD PERCIVAL

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN NICHOLAS ALEXANDER WRIGHT / 09/11/2018

View Document

08/11/188 November 2018 SECRETARY APPOINTED MR LEONARD PERCIVAL

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR GONZALO DIAZ

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR LEONARD PERCIVAL

View Document

08/11/188 November 2018 SECRETARY APPOINTED MR GONZALO DIAZ

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, SECRETARY BEN FANNING

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR BEN NICHOLAS ALEXANDER WRIGHT

View Document

25/10/1825 October 2018 SECRETARY APPOINTED MR BEN MICHAEL FANNING

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR BEN MICHAEL FANNING

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, SECRETARY GONZALO DIAZ

View Document

01/09/181 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information