- Company Overview for NEURON AUDIO VISUAL LTD (06822299)
- Filing history for NEURON AUDIO VISUAL LTD (06822299)
- People for NEURON AUDIO VISUAL LTD (06822299)
- More for NEURON AUDIO VISUAL LTD (06822299)
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
|
|
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
|
|
07 May 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |