NEURO-BIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Statement of capital following an allotment of shares on 2025-08-11

View Document

23/07/2523 July 2025 Statement of capital following an allotment of shares on 2025-07-17

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-04-03

View Document

10/03/2510 March 2025 Director's details changed for Douglas Anderson on 2025-01-24

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-17 with updates

View Document

24/02/2524 February 2025 Appointment of Douglas Anderson as a director on 2025-01-24

View Document

24/02/2524 February 2025 Register inspection address has been changed to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

31/01/2531 January 2025 Statement of capital following an allotment of shares on 2024-12-11

View Document

09/12/249 December 2024 Statement of capital following an allotment of shares on 2024-10-30

View Document

23/10/2423 October 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

07/10/247 October 2024 Termination of appointment of Craig Andrew Alexander Samuel as a director on 2024-06-12

View Document

04/10/244 October 2024 Statement of capital following an allotment of shares on 2024-09-16

View Document

20/08/2420 August 2024 Second filing of a statement of capital following an allotment of shares on 2024-07-19

View Document

19/08/2419 August 2024 Statement of capital following an allotment of shares on 2024-07-23

View Document

06/08/246 August 2024 Second filing of Confirmation Statement dated 2024-01-17

View Document

29/07/2429 July 2024 Statement of capital following an allotment of shares on 2024-07-19

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-03-13

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-02-21

View Document

08/03/248 March 2024 Statement of capital following an allotment of shares on 2024-02-20

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

22/01/2422 January 2024 Appointment of Da Secretarial Limited as a director on 2023-08-29

View Document

22/01/2422 January 2024 Termination of appointment of Paul Linus Herrling as a director on 2023-08-29

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-12-13

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-12-13

View Document

07/12/237 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-08-16

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Memorandum and Articles of Association

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Memorandum and Articles of Association

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-08-16

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-08-16

View Document

11/08/2311 August 2023 Termination of appointment of Michal Zurawski as a director on 2023-07-19

View Document

08/08/238 August 2023 Appointment of Craig Andrew Alexander Samuel as a director on 2023-07-19

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

28/11/2228 November 2022 Statement of capital following an allotment of shares on 2022-06-20

View Document

21/11/2221 November 2022 Termination of appointment of Nicholas Denzil Stephens as a director on 2022-09-26

View Document

21/11/2221 November 2022 Appointment of Dr Michal Zurawski as a director on 2022-09-26

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

05/12/185 December 2018 16/10/17 STATEMENT OF CAPITAL GBP 175.411

View Document

05/12/185 December 2018 17/01/18 STATEMENT OF CAPITAL GBP 178.865

View Document

05/12/185 December 2018 09/02/18 STATEMENT OF CAPITAL GBP 181.589

View Document

05/12/185 December 2018 12/04/18 STATEMENT OF CAPITAL GBP 212.229

View Document

05/12/185 December 2018 10/11/17 STATEMENT OF CAPITAL GBP 177.773

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY JAMESONS LIMITED

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM JAMESONS HOUSE 6 COMPTON WAY WITNEY OXFORD OX28 3AB

View Document

27/09/1727 September 2017 24/08/17 STATEMENT OF CAPITAL GBP 154.984

View Document

22/08/1722 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/1715 August 2017 21/06/17 STATEMENT OF CAPITAL GBP 147.839

View Document

15/08/1715 August 2017 21/06/17 STATEMENT OF CAPITAL GBP 147.839

View Document

02/08/172 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ADELE GREENFIELD

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 03/03/17 STATEMENT OF CAPITAL GBP 147.431

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR DAVID FUENTE

View Document

21/04/1721 April 2017 ADOPT ARTICLES 03/03/2017

View Document

03/03/173 March 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 05/08/16 STATEMENT OF CAPITAL GBP 125.972

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/10/1627 October 2016 19/07/16 STATEMENT OF CAPITAL GBP 124.694

View Document

27/10/1627 October 2016 19/07/16 STATEMENT OF CAPITAL GBP 124.694

View Document

27/10/1627 October 2016 12/08/16 STATEMENT OF CAPITAL GBP 127.083

View Document

27/10/1627 October 2016 10/10/16 STATEMENT OF CAPITAL GBP 130.638

View Document

27/10/1627 October 2016 25/08/16 STATEMENT OF CAPITAL GBP 128.416

View Document

02/08/162 August 2016 DIRECTOR APPOINTED LORD JAMES NORWICH ARBUTHNOT

View Document

29/07/1629 July 2016 26/04/16 STATEMENT OF CAPITAL GBP 121.206

View Document

29/07/1629 July 2016 23/05/16 STATEMENT OF CAPITAL GBP 122.317

View Document

21/07/1621 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARONESS SUSAN ADELE GREENFIELD / 26/04/2016

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MS DOMINIQUE ELIZABETH KLEYN

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES MORGAN

View Document

26/04/1626 April 2016 20/10/15 STATEMENT OF CAPITAL GBP 117.16

View Document

26/04/1626 April 2016 09/11/15 STATEMENT OF CAPITAL GBP 118.276

View Document

26/04/1626 April 2016 23/12/15 STATEMENT OF CAPITAL GBP 119.943

View Document

07/03/167 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

13/08/1513 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

12/08/1512 August 2015 31/03/15 STATEMENT OF CAPITAL GBP 114.387

View Document

12/08/1512 August 2015 23/04/15 STATEMENT OF CAPITAL GBP 116.609

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM BUILDING F5 CULHAM SCIENCE CENTRE ABINGDON OXFORDSHIRE OX14 3DB ENGLAND

View Document

27/02/1527 February 2015 01/11/14 STATEMENT OF CAPITAL GBP 1050090.502608

View Document

26/11/1426 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

11/11/1411 November 2014 25/09/14 STATEMENT OF CAPITAL GBP 625225.50

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 93 INNOVATION DRIVE, MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RZ

View Document

29/10/1429 October 2014 25/09/14 STATEMENT OF CAPITAL GBP 625090.50

View Document

29/10/1429 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/149 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/05/1419 May 2014 CORPORATE SECRETARY APPOINTED JAMESONS LIMITED

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR NATHAN NAGEL

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BELL

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM LBIC 2 ROYAL COLLEGE STREET LONDON NW1 0NH UNITED KINGDOM

View Document

07/02/147 February 2014 23/12/13 STATEMENT OF CAPITAL GBP 113.888

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED DR CHARLES WAITE MORGAN

View Document

11/12/1311 December 2013 27/11/13 STATEMENT OF CAPITAL GBP 111.111

View Document

20/11/1320 November 2013 CONSOLIDATION 08/11/13

View Document

21/06/1321 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information