Advanced company searchLink opens in new window

NEURON AUDIO VISUAL LTD

Company number 06822299

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)
03 Mar 2025 CS01 Confirmation statement made on 18 February 2025 with no updates
14 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
07 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
04 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Aug 2021 PSC01 Notification of Oliver Anthony Wareham as a person with significant control on 31 December 2018
24 Aug 2021 PSC04 Change of details for Mr Alexander Frederick Wareham as a person with significant control on 31 December 2018
05 May 2021 CH01 Director's details changed for Mr Jonathan Philip Wharton on 19 February 2021
01 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
09 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-05
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
19 Dec 2020 CH01 Director's details changed for Mr Nicholas Peter Earnshaw on 11 March 2019
03 Jun 2020 AD01 Registered office address changed from 17 Mary Street Manchester M3 1NH England to Unit 35 Stretford Motorway Estate Barton Dock Road Manchester M32 0ZH on 3 June 2020
07 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
01 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
01 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with updates
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 330,226
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2018 CH01 Director's details changed for Mr Nicholas Peter Earnshaw on 26 September 2018
26 Sep 2018 CH01 Director's details changed for Mr Alexander Frederick Wareham on 26 September 2018