NEVRARGENICS LIMITED

Company Documents

DateDescription
06/10/256 October 2025 NewStatement of capital following an allotment of shares on 2025-09-24

View Document

30/07/2530 July 2025 Statement of capital following an allotment of shares on 2025-07-18

View Document

15/05/2515 May 2025 Statement of capital following an allotment of shares on 2025-03-18

View Document

06/05/256 May 2025 Registered office address changed from Unit 31a Ouse House Mandale Park Belmont Industrial Estate Durham DH1 1TT England to Orbit, Netpark Joseph Swan Road Sedgefield Stockton-on-Tees TS21 3FB on 2025-05-06

View Document

15/04/2515 April 2025 Resolutions

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-12-31

View Document

07/03/257 March 2025 Second filing of a statement of capital following an allotment of shares on 2025-02-13

View Document

04/03/254 March 2025 Statement of capital following an allotment of shares on 2025-02-13

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

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

View Accounts

29/11/2429 November 2024 Resolutions

View Document

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-04-03

View Document

03/04/243 April 2024 Micro company accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2024-01-22

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-11-14

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

18/04/2318 April 2023 Registered office address changed from Ouse House, Unit 31a Mandale House Belmont Industrial Estate Durham DH1 1TT England to Ouse House Mandale Park Belmont Industrial Estate Durham DH1 1TT on 2023-04-18

View Document

18/04/2318 April 2023 Micro company accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Registered office address changed from Ouse House Mandale Park Belmont Industrial Estate Durham DH1 1TT England to Unit 31a Ouse House Mandale Park Belmont Industrial Estate Durham DH1 1TT on 2023-04-18

View Document

10/03/2310 March 2023 Statement of capital following an allotment of shares on 2022-12-09

View Document

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

View Accounts

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

View Accounts

09/08/219 August 2021 Appointment of Mr Dimitri Dimitriou as a director on 2021-08-05

View Document

08/08/218 August 2021 Sub-division of shares on 2021-06-15

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

28/06/2128 June 2021 Notification of a person with significant control statement

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

21/06/2121 June 2021 Appointment of Dr Maxwell Euan Noble as a director on 2021-06-16

View Document

21/06/2121 June 2021 Cessation of University of Durham as a person with significant control on 2021-06-16

View Document

21/06/2121 June 2021 Appointment of Mr James Claude Bromhead as a director on 2021-06-16

View Document

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

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

View Accounts

10/11/2010 November 2020 COMPANY NAME CHANGED RAR-M THERAPEUTICS LIMITED CERTIFICATE ISSUED ON 10/11/20

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM SALVUS HOUSE AYKLEY HEADS DURHAM CO. DURHAM DH1 5TS UNITED KINGDOM

View Document

18/12/1918 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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