NEUROMINDS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/02/2316 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

18/01/2218 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

18/06/2118 June 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/04/1918 April 2019 COMPANY NAME CHANGED NLP DYNAMICS LTD CERTIFICATE ISSUED ON 18/04/19

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

08/08/188 August 2018 CESSATION OF DOUGAS DESOUZA AS A PSC

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR DOUGLAS DE SOUZA

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS DE SOUZA

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DESOUZA

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN PAYNE

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGAS DESOUZA

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR DOUGAS DESOUZA / 01/06/2018

View Document

06/08/186 August 2018 CESSATION OF STEVEN PAYNE AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS DESOUZA / 05/04/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS DESOUZA / 05/04/2018

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM TMS HOUSE CRAY AVENUE ORPINGTON KENT BR5 3QB ENGLAND

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR DOUGLAS DESOUZA

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 17/05/16 NO CHANGES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 9TH FLOOR BANK OF AMERICA HOUSE 26 ELMFIELD ROAD BROMLEY KENT BR1 1LR

View Document

01/06/151 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM OFFICE 902 9TH FLOOR BANK OF AMERICA HOUSE 26 ELMFIELD ROAD BROMLEY KENT BR1 1WA ENGLAND

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM SOUTHBANK HOUSE 28 BLACK PRINCE ROAD LONDON SE1 7SJ UNITED KINGDOM

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR TOM POVEY

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES AUDEN

View Document

17/06/1317 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/06/1227 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES AUDEN / 01/05/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM POVEY / 01/05/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALEXANDER PAYNE / 01/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 3 FURZEHILL SQUARE ST MARY CRAY ORPINGTON LONDON BR5 3SN ENGLAND

View Document

17/05/1117 May 2011 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