THE NEUROTOXIN NETWORK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewDirector's details changed

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/05/2415 May 2024 Termination of appointment of Timothy Harrower as a director on 2024-05-14

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/02/2427 February 2024 Appointment of Christopher Kobyleck as a director on 2024-02-01

View Document

17/02/2417 February 2024 Director's details changed for Dr Marie-Helene Marion on 2024-02-10

View Document

17/02/2417 February 2024 Director's details changed for Doctor Miles Richard Humberstone on 2024-02-15

View Document

05/11/235 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

06/09/236 September 2023 Registered office address changed from 1 Dunlin Rise Guildford Surrey GU4 7DX to Knipton Lodge, 35 Pasture Lane Knipton Grantham Lincolnshire NG321RE on 2023-09-06

View Document

13/06/2313 June 2023 Director's details changed for Dr Hemalal Sunil Wimalaratna on 2023-06-01

View Document

18/12/2218 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

05/11/225 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

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

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

07/11/217 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

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

View Accounts

15/01/2115 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

07/11/207 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

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

View Accounts

26/03/1926 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/01/1824 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRUNEWALD

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED DR MILES HUMBERSTONE

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 22/10/15 NO MEMBER LIST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/07/1512 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/01/1510 January 2015 22/10/14 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 22/10/13 NO MEMBER LIST

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 18 BRADLEY CROFT BALSALL COMMON COVENTRY WEST MIDLANDS CV7 7PZ UNITED KINGDOM

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER EDMONDS

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED DR MARIE-HELENE MARION

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED DR RICHARD ADAM GRUNEWALD

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR ROGER JOHN EDMONDS

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED DR HEMALAL SUNIL WIMALARATNA

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED DR TIMOTHY HARROWER

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

22/10/1222 October 2012 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