NEURODIVERSITY LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

30/09/2430 September 2024 Liquidators' statement of receipts and payments to 2024-05-10

View Document

22/07/2322 July 2023 Liquidators' statement of receipts and payments to 2023-05-10

View Document

03/07/233 July 2023 Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton on Tees TS17 6SG to Levelq Sheraton House Surtees Way Surtees Business Park Stockton on Tees TS18 3HR on 2023-07-03

View Document

28/01/2228 January 2022 Notification of Blair Douglas Harper as a person with significant control on 2022-01-19

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Memorandum and Articles of Association

View Document

28/01/2228 January 2022 Change of details for Miss Ashley Peacock as a person with significant control on 2022-01-19

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2022-01-19

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

21/10/2121 October 2021 Second filing of Confirmation Statement dated 2019-12-03

View Document

21/10/2121 October 2021 Second filing of a statement of capital following an allotment of shares on 2019-11-01

View Document

18/10/2118 October 2021 Change of details for Mr Chris Ian Wait as a person with significant control on 2019-11-01

View Document

15/10/2115 October 2021 Change of details for Miss Ashley Peacock as a person with significant control on 2019-11-01

View Document

15/10/2115 October 2021 Cessation of Blair Douglas Harper as a person with significant control on 2020-09-14

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/09/2015 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

03/12/193 December 2019 Statement of capital following an allotment of shares on 2019-11-01

View Document

03/12/193 December 2019 Confirmation statement made on 2019-12-03 with updates

View Document

03/12/193 December 2019 01/11/19 STATEMENT OF CAPITAL GBP 1000

View Document

28/11/1928 November 2019 CESSATION OF DANIEL STURROCK AS A PSC

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

28/11/1928 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS IAN WAIT

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR CHRIS IAN WAIT

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL STURROCK

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ASHLEY PEACOCK / 15/02/2019

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 4 HOLMSIDE RISE HOLMSIDE RISE WATFORD WD19 7QX UNITED KINGDOM

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, SECRETARY DANIEL STURROCK

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 4 HOLMSIDE RISE WATFORD HERTFORDSHIRE WD19 7QX UNITED KINGDOM

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM C/O NEURODIVERSITY LIMITED ROOM 2 JUNIPER SUITE, KEBBELL HOUSE DELTA GAIN CARPENDERS PARK WATFORD HERTFORDSHIRE WD19 5EF UNITED KINGDOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 4 HOLMSIDE RISE SOUTH OXHEY WD19 7QX UNITED KINGDOM

View Document

25/10/1625 October 2016 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