NEUTRONIX LTD

Company Documents

DateDescription
13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/11/2422 November 2024 Registered office address changed from Unit 2 Furze Farm Horton-Cum-Studley Oxford OX33 1DG England to Unit1 Furze Farm Horton-Cum-Studley Oxford OX33 1DG on 2024-11-22

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

21/01/2321 January 2023 Registered office address changed from Unit 2 Furze Farm Unit 2 Furze Farm Horton-Cum-Studley Oxford OX33 1DG United Kingdom to Unit 2 Furze Farm Horton-Cum-Studley Oxford OX33 1DG on 2023-01-21

View Document

20/01/2320 January 2023 Registered office address changed from . Horton-Cum-Studley Oxford OX33 1DG England to Unit 2 Furze Farm Unit 2 Furze Farm Horton-Cum-Studley Oxford OX33 1DG on 2023-01-20

View Document

22/12/2222 December 2022 Registered office address changed from Cherwell Innovation Centre 77 Heyford Park Upper Heyford Bicester OX25 5HD England to . Horton-Cum-Studley Oxford OX33 1DG on 2022-12-22

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/04/2210 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2130 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

11/12/1911 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM BICESTER INNOVATION CENTRE TELFORD ROAD BICESTER OX26 4LD ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

18/12/1818 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

20/09/1720 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 13 DUMAS CLOSE BICESTER OXFORDSHIRE OX26 2FT

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/08/1631 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE PODERICO

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/04/1518 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

11/07/1411 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/04/1426 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED FRANCESCO PODERICO

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO PODERICO

View Document

15/04/1315 April 2013 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