NEUROROBOTICS LIMITED

Company Documents

DateDescription
01/10/211 October 2021 Registered office address changed from Taxassist Accountants 16 Blatchington Road Hove East Sussex BN3 3YN to 61-71 Flat 164 Beaumont Court 61-71 Victoria Avenue Southend-on-Sea SS2 6EB on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from 61-71 Flat 164 Beaumont Court 61-71 Victoria Avenue Southend-on-Sea SS2 6EB England to Flat 164 Beaumont Court 61-71 Victoria Avenue Southend-on-Sea SS2 6EB on 2021-10-01

View Document

14/06/1614 June 2016 DISS40 (DISS40(SOAD))

View Document

13/06/1613 June 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

06/05/156 May 2015 DISS40 (DISS40(SOAD))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

04/05/154 May 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/06/1425 June 2014 DISS40 (DISS40(SOAD))

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER ANTHONY MORRISON / 01/10/2013

View Document

24/06/1424 June 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/06/1320 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY DAVID FOXEN

View Document

19/02/1319 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/06/1214 June 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER ANTHONY MORRISON / 15/04/2011

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/07/117 July 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/07/1019 July 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER ANTHONY MORRISON / 01/01/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/09 FROM: 16 TAXASSIST ACCOUNTANTS BLATCHINGTON ROAD HOVE EAST SUSSEX BN3 3YN UNITED KINGDOM

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/09 FROM: TAX ASSIST DIRECT MARITIME HOUSE BASIN ROAD NORTH HOVE EAST SUSSEX BN41 1WR

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

24/05/0724 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/05/06

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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