NEUROCHECKLISTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-13 with updates

View Document

10/07/2510 July 2025 Registered office address changed from 12 Hibel Road Macclesfield Cheshire SK10 2AB England to Jordangate House Jordangate Macclesfield SK10 1EQ on 2025-07-10

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

16/03/2316 March 2023 Change of details for Dr Ibrahim Imam as a person with significant control on 2023-03-16

View Document

16/03/2316 March 2023 Registered office address changed from 11 Monkerton Drive Exeter Devon EX1 3RX England to 12 Hibel Road Macclesfield Cheshire SK10 2AB on 2023-03-16

View Document

16/03/2316 March 2023 Director's details changed for Dr Ibrahim Imam on 2023-03-16

View Document

16/03/2316 March 2023 Director's details changed for Dr Ibrahim Imam on 2023-03-16

View Document

16/03/2316 March 2023 Secretary's details changed for Dr Ibrahim Imam on 2023-03-16

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-06-30

View Document

06/12/216 December 2021 Termination of appointment of Aminah Imam as a director on 2021-12-06

View Document

06/12/216 December 2021 Termination of appointment of Ja'far Imam as a director on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Dr Ibrahim Imam on 2021-12-06

View Document

06/12/216 December 2021 Secretary's details changed for Dr Ibrahim Imam on 2021-12-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / DR IBRAHIM IMAM / 01/07/2020

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR IBRAHIM IMAM / 01/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/03/2013 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR JA'FAR IMAM

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 38 BRETONSIDE PLYMOUTH PL4 0AU UNITED KINGDOM

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MS AMINAH IMAM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

14/06/1814 June 2018 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