ACTIVE NEURO LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-16 with no updates

View Document

15/04/2515 April 2025 Termination of appointment of Kathryn Lineker as a director on 2025-04-04

View Document

14/04/2514 April 2025 Appointment of Andrew Joseph Hayward as a director on 2025-04-07

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

19/07/2419 July 2024 Registration of charge 128878050012, created on 2024-07-16

View Document

10/07/2410 July 2024 Registration of charge 128878050011, created on 2024-07-08

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

25/06/2425 June 2024 Director's details changed for Miss Kathryn Lineker on 2024-06-24

View Document

24/06/2424 June 2024 Change of details for Active Manco Limited as a person with significant control on 2024-06-24

View Document

24/06/2424 June 2024 Registered office address changed from 1 Suffolk Way Sevenoaks TN13 1YL England to 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL on 2024-06-24

View Document

04/06/244 June 2024 Registration of charge 128878050010, created on 2024-05-29

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

03/08/233 August 2023 Termination of appointment of Warren Marty Irving as a director on 2023-07-24

View Document

12/07/2312 July 2023 Full accounts made up to 2022-09-30

View Document

06/07/236 July 2023 Appointment of Keith Browner as a director on 2023-06-13

View Document

29/06/2329 June 2023 Termination of appointment of a director

View Document

28/06/2328 June 2023 Termination of appointment of Sylvia Tang Sip Shiong as a director on 2023-06-12

View Document

23/11/2223 November 2022 Register(s) moved to registered inspection location Two Snow Hill Queensway Birmingham B4 6WR

View Document

23/11/2223 November 2022 Register inspection address has been changed to Two Snow Hill Queensway Birmingham B4 6WR

View Document

28/09/2228 September 2022 Registration of charge 128878050009, created on 2022-09-27

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

15/09/2215 September 2022 Director's details changed for Miss Katy Lineker on 2022-09-15

View Document

13/05/2213 May 2022 Current accounting period extended from 2022-03-31 to 2022-09-30

View Document

05/05/225 May 2022 Registration of charge 128878050007, created on 2022-05-03

View Document

19/01/2219 January 2022 Appointment of Miss Katy Lineker as a director on 2022-01-17

View Document

31/12/2131 December 2021 Satisfaction of charge 128878050001 in full

View Document

31/12/2131 December 2021 Satisfaction of charge 128878050002 in full

View Document

31/12/2131 December 2021 Satisfaction of charge 128878050003 in full

View Document

31/12/2131 December 2021 Satisfaction of charge 128878050004 in full

View Document

03/12/213 December 2021 Full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-17 with updates

View Document

27/09/2127 September 2021 Change of details for Trident Group Manco Limited as a person with significant control on 2020-11-09

View Document

30/06/2130 June 2021 Termination of appointment of Gareth Michael Mullan as a director on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Oliver Stephen Harris as a director on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts


More Company Information