MOTAC NEUROSCIENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document (might not be available)

26/02/2526 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/05/2429 May 2024 Termination of appointment of Richard John David Varmen as a secretary on 2024-05-29

View Document (might not be available)

29/05/2429 May 2024 Termination of appointment of Richard John David Varmen as a director on 2024-05-29

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document (might not be available)

25/05/2325 May 2023 Total exemption full accounts made up to 2022-09-30

View Document (might not be available)

19/01/2319 January 2023 Termination of appointment of Alan Crossman as a director on 2023-01-18

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/04/2221 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document (might not be available)

30/04/2030 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

28/05/1928 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

31/05/1831 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document (might not be available)

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS BLACKBURN

View Document (might not be available)

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

06/04/176 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document (might not be available)

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document (might not be available)

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITHSON

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document (might not be available)

30/10/1530 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038359100001

View Document (might not be available)

10/09/1510 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document (might not be available)

15/05/1515 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038359100001

View Document (might not be available)

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document (might not be available)

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BAKER

View Document (might not be available)

05/09/145 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document (might not be available)

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS PAUL BLACKBURN / 01/09/2014

View Document (might not be available)

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document (might not be available)

04/09/134 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document (might not be available)

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document (might not be available)

15/10/1215 October 2012 15/08/12 STATEMENT OF CAPITAL GBP 10.10

View Document (might not be available)

15/10/1215 October 2012 ADOPT ARTICLES 08/08/2012

View Document

15/10/1215 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/10/1215 October 2012 15/10/12 STATEMENT OF CAPITAL GBP 10

View Document

25/09/1225 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document (might not be available)

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS PAUL BLACKBURN / 30/09/2011

View Document (might not be available)

14/09/1214 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/11/1125 November 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document (might not be available)

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document (might not be available)

07/04/117 April 2011 ADOPT ARTICLES 30/03/2011

View Document (might not be available)

07/12/107 December 2010 ARTICLES OF ASSOCIATION

View Document (might not be available)

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEOFFREY SMITHSON / 03/09/2010

View Document (might not be available)

24/09/1024 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document (might not be available)

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS PAUL BLACKBURN / 03/09/2010

View Document (might not be available)

25/01/1025 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document (might not be available)

19/12/0919 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

22/10/0922 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document (might not be available)

20/03/0920 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document (might not be available)

11/09/0811 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document (might not be available)

24/07/0824 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document (might not be available)

13/11/0713 November 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document (might not be available)

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: HERON HOUSE ALBERT SQUARE MANCHESTER M60 8GT

View Document (might not be available)

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document (might not be available)

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: BRAZENNOSE HOUSE LINCOLN SQUARE MANCHESTER M2 5BL

View Document (might not be available)

09/10/069 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document (might not be available)

19/06/0619 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document (might not be available)

27/10/0527 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document (might not be available)

30/12/0430 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document (might not be available)

15/11/0415 November 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document (might not be available)

02/11/042 November 2004 REGISTERED OFFICE CHANGED ON 02/11/04 FROM: 8 WILLIAMS HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER M15 6SE

View Document (might not be available)

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document (might not be available)

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document (might not be available)

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

15/10/0315 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

15/10/0315 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

15/10/0315 October 2003 RETURN MADE UP TO 03/09/03; CHANGE OF MEMBERS

View Document (might not be available)

15/10/0315 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document (might not be available)

08/09/038 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

04/09/034 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document (might not be available)

19/03/0319 March 2003 RETURN MADE UP TO 09/08/02; NO CHANGE OF MEMBERS

View Document (might not be available)

07/03/037 March 2003 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document (might not be available)

26/10/0226 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

26/10/0226 October 2002 SUB-DIVISION 16/10/02

View Document (might not be available)

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM: 8 WILLIAMS HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER GREATER MANCHESTER M15 6SE

View Document (might not be available)

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER LANCASHIRE M2 4JU

View Document (might not be available)

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document (might not be available)

13/12/0113 December 2001 SECRETARY RESIGNED

View Document (might not be available)

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

06/07/016 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document (might not be available)

09/05/019 May 2001 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document (might not be available)

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

20/12/0020 December 2000 S-DIV 14/12/00

View Document (might not be available)

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document (might not be available)

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document (might not be available)

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

20/12/0020 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 34 CUPPIN ST. 297 PO BOX CHESTER CHESHIRE CH1 2WE

View Document (might not be available)

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document (might not be available)

29/11/9929 November 1999 COMPANY NAME CHANGED FOUNTAIN STREET FORMATIONS (55) LIMITED CERTIFICATE ISSUED ON 30/11/99

View Document (might not be available)

03/09/993 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information