NEUROMIND BIOPHARMA LTD

Company Documents

DateDescription
26/07/2526 July 2025 Compulsory strike-off action has been suspended

View Document

26/07/2526 July 2025 Compulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

20/06/2520 June 2025 Register(s) moved to registered inspection location Unit 30 Tafarnaubach Industrial Estate Tafarnaubach Tredegar NP22 3AA

View Document

19/06/2519 June 2025 Register inspection address has been changed to Unit 30 Tafarnaubach Industrial Estate Tafarnaubach Tredegar NP22 3AA

View Document

10/06/2510 June 2025

View Document

10/06/2510 June 2025 Registered office address changed to PO Box 4385, 13342081 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-10

View Document

10/06/2510 June 2025

View Document

10/06/2510 June 2025

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 Micro company accounts made up to 2024-04-30

View Document

04/04/254 April 2025 Compulsory strike-off action has been suspended

View Document

04/04/254 April 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-09-29 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/02/248 February 2024 Appointment of Mr Pierre Coertzen as a director on 2024-02-01

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/12/236 December 2023 Second filing of Confirmation Statement dated 2023-09-29

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

08/09/238 September 2023 Registered office address changed from Unit 8 Cibyn Industrial Estate Caernarfon LL55 2BD Wales to Wey Court West Union Road Farnham Surrey GU9 7PT on 2023-09-08

View Document

18/08/2318 August 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-18 with updates

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2023-04-11

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-04-11

View Document

09/01/239 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

10/11/2210 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-11-04

View Document

09/11/229 November 2022 Statement of capital following an allotment of shares on 2022-11-04

View Document

10/05/2210 May 2022 Sub-division of shares on 2022-03-10

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Second filing of a statement of capital following an allotment of shares on 2022-03-10

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-18 with updates

View Document

22/04/2222 April 2022 Cessation of Andries Meyer as a person with significant control on 2022-03-10

View Document

22/04/2222 April 2022 Notification of a person with significant control statement

View Document

22/03/2222 March 2022 Statement of capital following an allotment of shares on 2022-03-14

View Document

30/11/2130 November 2021 Termination of appointment of Andrew Paul Beggin as a director on 2021-11-29

View Document

25/10/2125 October 2021 Appointment of Mr Andrew Paul Beggin as a director on 2021-10-25

View Document

18/10/2118 October 2021 Termination of appointment of Andrew Paul Beggin as a director on 2021-10-04

View Document

12/10/2112 October 2021 Cessation of Andrew Paul Beggin as a person with significant control on 2021-10-04

View Document

12/10/2112 October 2021 Notification of Andries Meyer as a person with significant control on 2021-10-04

View Document

07/10/217 October 2021 Appointment of Andreis Meyer as a director on 2021-10-04

View Document

07/10/217 October 2021 Appointment of Sir Roger Spencer Jones as a director on 2021-10-04

View Document

19/04/2119 April 2021 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