CHARCO NEUROTECH 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 NewTotal exemption full accounts made up to 2025-02-28

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

24/04/2524 April 2025 Second filing of a statement of capital following an allotment of shares on 2024-06-27

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

17/11/2417 November 2024 Particulars of variation of rights attached to shares

View Document

15/11/2415 November 2024 Change of share class name or designation

View Document

29/10/2429 October 2024 Termination of appointment of Soo Min Jung as a director on 2024-10-18

View Document

04/07/244 July 2024 Director's details changed for Ms Soo Min Jung on 2024-07-04

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-06-27

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-01 with updates

View Document

24/06/2424 June 2024 Notification of Mnl (Parkwalk) Nominees Limited as a person with significant control on 2024-02-20

View Document

22/06/2422 June 2024 Second filing of a statement of capital following an allotment of shares on 2024-02-22

View Document

22/06/2422 June 2024 Second filing of a statement of capital following an allotment of shares on 2024-02-18

View Document

06/06/246 June 2024 Cessation of Soo Min Jung as a person with significant control on 2024-01-30

View Document

03/06/243 June 2024 Director's details changed for Ms Soo Min Jung on 2024-06-01

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-02-18

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2024-02-22

View Document

22/02/2422 February 2024 Change of share class name or designation

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Memorandum and Articles of Association

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

14/02/2414 February 2024 Statement of capital following an allotment of shares on 2024-02-06

View Document

08/01/248 January 2024 Director's details changed for Parkwalk Advisors Ltd on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Ms Soo Min Jung on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Ms Soo Min Jung on 2024-01-08

View Document

05/01/245 January 2024 Termination of appointment of Floyd Pierres as a director on 2023-12-18

View Document

28/12/2328 December 2023 Second filing of a statement of capital following an allotment of shares on 2022-07-12

View Document

06/12/236 December 2023 Statement of capital following an allotment of shares on 2023-10-04

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/11/232 November 2023 Termination of appointment of Govind Keshavji Pindoria as a director on 2023-10-27

View Document

01/09/231 September 2023 Statement of capital following an allotment of shares on 2023-08-02

View Document

07/08/237 August 2023 Appointment of Hiroaki Kobayashi as a director on 2023-07-04

View Document

27/07/2327 July 2023 Termination of appointment of Noriaki Ns Sakamoto as a director on 2023-07-04

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

05/06/235 June 2023 Appointment of Charles Edward Alvarez as a director on 2022-12-16

View Document

18/10/2218 October 2022 Change of details for Ms Soo Min Jung as a person with significant control on 2021-09-29

View Document

18/10/2218 October 2022 Change of details for Ms Soo Min Jung as a person with significant control on 2022-07-12

View Document

01/08/221 August 2022 Statement of capital following an allotment of shares on 2022-07-12

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Termination of appointment of Keith George Gibbs as a director on 2022-02-01

View Document

06/12/216 December 2021 Registered office address changed from 9 Charco Neurotech Suite 312 Hills Road Cambridge CB2 1GE England to 9 Hills Road Cambridge CB2 1GE on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Ms Soo Min Jung on 2021-12-06

View Document

06/12/216 December 2021 Registered office address changed from International House, 142 Cromwell Road London SW7 4EF England to 9 Charco Neurotech Suite 312 Hills Road Cambridge CB2 1GE on 2021-12-06

View Document

11/10/2111 October 2021 Memorandum and Articles of Association

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-10-06

View Document

04/10/214 October 2021 Appointment of Parkwalk Advisors Ltd as a director on 2021-09-29

View Document

01/10/211 October 2021 Appointment of Mr Noriaki Ns Sakamoto as a director on 2021-09-29

View Document

01/10/211 October 2021 Appointment of Mr Pierre Robert Socha as a director on 2021-09-29

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

19/03/2119 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 DIRECTOR APPOINTED MR KEITH GEORGE GIBBS

View Document

18/01/2118 January 2021 29/12/20 STATEMENT OF CAPITAL GBP 15.38699

View Document

06/01/216 January 2021 ARTICLES OF ASSOCIATION

View Document

06/01/216 January 2021 ADOPT ARTICLES 16/12/2020

View Document

07/12/207 December 2020 21/10/20 STATEMENT OF CAPITAL GBP 13.96076

View Document

09/10/209 October 2020 28/09/20 STATEMENT OF CAPITAL GBP 13.66907

View Document

02/10/202 October 2020 CESSATION OF FLOYD PIERRES AS A PSC

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR FLOYD PIERRES / 27/07/2020

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SOO MIN JUNG / 27/07/2020

View Document

22/09/2022 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MS SOO MIN JUNG / 27/07/2020

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / DR FLOYD PIERRES / 27/07/2020

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM UNIT 6 QUEENS YARD WHITE POST LANE LONDON E9 5EN ENGLAND

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

20/05/2020 May 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/206 May 2020 ADOPT ARTICLES 29/10/2019

View Document

18/03/2018 March 2020 COMPANY NAME CHANGED THEMOMENT LTD CERTIFICATE ISSUED ON 18/03/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 ARTICLES OF ASSOCIATION

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR EISHAAN BHARGAVA

View Document

03/01/203 January 2020 28/10/19 STATEMENT OF CAPITAL GBP 11.85

View Document

23/12/1923 December 2019 CURRSHO FROM 30/06/2020 TO 28/02/2020

View Document

11/09/1911 September 2019 SUB-DIVISION 04/06/19

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM INTERNATIONAL HOUSE, 142 CROMWELL ROAD LONDON SW7 4EF ENGLAND

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MS SOO MIN JUNG / 03/08/2019

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / DR FLOYD PIERRES / 03/08/2019

View Document

20/08/1920 August 2019 30/07/19 STATEMENT OF CAPITAL GBP 0.00001

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SOO MIN JUNG / 03/08/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR FLOYD PIERRES / 03/08/2019

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 7 BOLEYN AVENUE PETERBOROUGH PE2 9RA UNITED KINGDOM

View Document

10/08/1910 August 2019 DIRECTOR APPOINTED DR EISHAAN KAMTA BHARGAVA

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR FLOYD PIERRES / 03/08/2019

View Document

05/07/195 July 2019 DIRECTOR APPOINTED DR GOVIND KESHAVJI PINDORIA

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED DR FLOYD PIERRES

View Document

03/06/193 June 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