(TM01) Director appointment termination date: 2024-02-28
filed on: 5th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2023-03-31
filed on: 11th, December 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2023-09-20
filed on: 30th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-09-20
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-07-03
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-06-22
filed on: 17th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-03-31
filed on: 23rd, September 2022
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2022-08-17
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-08-17
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-04-14
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2021-09-21
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-09-21
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-09-21
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-09-21
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-09-21
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2020-03-31
filed on: 16th, April 2021
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 16th, April 2021
| accounts
|
Free Download
(33 pages)
|
(AP01) New director was appointed on 2020-09-07
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-08-05
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-08
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 4th, December 2019
| accounts
|
Free Download
(33 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 4th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2019-09-15
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2019-04-19 to 2019-03-31
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-04-19
filed on: 18th, January 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2018-08-01
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-08-01
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-05-23
filed on: 23rd, May 2018
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-05-22
filed on: 22nd, May 2018
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2018-04-19
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-04-19
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-04-19
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-19
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-04-19
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 1 Charter House 26 Claremont Road Surbiton Surrey KT6 4QZ to Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT on 2018-05-03
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-19
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-04-19
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2018-04-30 to 2018-04-19
filed on: 25th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 8th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 8th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-09-02 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-09-08: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 10th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-09-02 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 16th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2012-12-31 to 2013-04-30
filed on: 24th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-09-02 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-09-11: 100.00 GBP
capital
|
|
(CERTNM) Company name changed neuro case management LIMITEDcertificate issued on 11/01/13
filed on: 11th, January 2013
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2012-12-13
filed on: 13th, December 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Titleworth House Alexandra Place Guildford Surrey GU1 3QH United Kingdom on 2012-12-13
filed on: 13th, December 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-12-05
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-12-05
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-09-02 with full list of members
filed on: 25th, September 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011-09-07 director's details were changed
filed on: 25th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2011-12-31
filed on: 20th, August 2012
| accounts
|
Free Download
(12 pages)
|
(TM02) Secretary appointment termination on 2012-03-26
filed on: 26th, March 2012
| officers
|
Free Download
(1 page)
|
(CH03) On 2010-04-01 secretary's details were changed
filed on: 2nd, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-09-02 with full list of members
filed on: 2nd, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2010-12-31
filed on: 31st, August 2011
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to 2010-09-02 with full list of members
filed on: 6th, September 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2010-09-06
filed on: 6th, September 2010
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2009-12-31
filed on: 4th, June 2010
| accounts
|
Free Download
(12 pages)
|
(CONNOT) Change of name notice
filed on: 27th, May 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2010-05-27
filed on: 27th, May 2010
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 31st, March 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2010-03-31
filed on: 31st, March 2010
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hazelwoods Llp Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2010-03-19
filed on: 19th, March 2010
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2009-09-30 to 2009-12-31
filed on: 18th, February 2010
| accounts
|
Free Download
(1 page)
|
(AP03) On 2009-10-28 - new secretary appointed
filed on: 28th, October 2009
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2009-09-02 with full list of members
filed on: 15th, October 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 24/10/2008 from 41 oldfields road sutton surrey SM1 2NB england
filed on: 24th, October 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, September 2008
| incorporation
|
Free Download
(16 pages)
|