SERGIO NEUROLOGY SERVICES LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 APPLICATION FOR STRIKING-OFF

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGIO RODENAS GONZALEZ

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/08/1631 August 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

24/08/1624 August 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 65 RADIPOLE ROAD LONDON SW6 5DN

View Document

23/12/1523 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

24/11/1524 November 2015 DISS40 (DISS40(SOAD))

View Document

23/11/1523 November 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/03/155 March 2015 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

20/06/1420 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIO RODENAS GONZALEZ / 29/10/2013

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 8 PARK ROAD KINGSTON UPON THAMES SURREY KT2 6BN ENGLAND

View Document

07/06/137 June 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