Advanced company searchLink opens in new window

NEURO-SONIC LTD

Company number 05315081

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
18 Dec 2023 PSC04 Change of details for Mr Jonathan Martin Cox as a person with significant control on 16 December 2023
18 Dec 2023 CH01 Director's details changed for Mr Jonathan Martin Cox on 16 December 2023
06 Jun 2023 PSC04 Change of details for Mr Jonathan Martin Cox as a person with significant control on 6 June 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
23 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
20 Jul 2022 AD01 Registered office address changed from Flat 1 30 Church Crescent London N10 3NE to Flat 3 2 Rothbury Terrace Newcastle upon Tyne Tyne and Wear NE6 5XH on 20 July 2022
01 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
08 Apr 2022 AD01 Registered office address changed from Ground Floor 53 Woodland Gardens London N10 3UE United Kingdom to Flat 1 30 Church Crescent London N10 3NE on 8 April 2022
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2021 AA Micro company accounts made up to 30 June 2020
07 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
21 Mar 2019 AA Micro company accounts made up to 30 June 2018
18 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
21 Mar 2018 AA Micro company accounts made up to 30 June 2017
02 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
21 Aug 2017 AD01 Registered office address changed from Unit 25 Archer Street Studios 10/11 Archer Street London W1D 7AZ United Kingdom to Ground Floor 53 Woodland Gardens London N10 3UE on 21 August 2017
30 Mar 2017 AA Micro company accounts made up to 30 June 2016