- Company Overview for GNC NEUROLOGY LTD (08979794)
- Filing history for GNC NEUROLOGY LTD (08979794)
- People for GNC NEUROLOGY LTD (08979794)
- More for GNC NEUROLOGY LTD (08979794)
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) |
---|---|---|---|
15 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
15 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
23 Nov 2023 | CH03 | Secretary's details changed for Dr Colette Maria Bernadette Griffin on 23 November 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
22 Feb 2023 | CH01 | Director's details changed for Dr Colette Maria Bernadette Griffin on 22 February 2023 | |
20 Feb 2023 | AD01 | Registered office address changed from 55 Main Street East Leake Loughborough LE12 6PF England to C/O Sharp Wesson Limited Trent Business Centre Thoroton Road West Bridgford Nottingham NG2 5FT on 20 February 2023 | |
07 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
19 Aug 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
22 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
23 Feb 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
29 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
06 May 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
09 Dec 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
22 Jan 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
28 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
30 Oct 2017 | CH01 | Director's details changed for Dr Colette Maria Bernadette Griffin on 30 October 2017 | |
30 Oct 2017 | CH03 | Secretary's details changed for Dr Colette Maria Bernadette Griffin on 30 October 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
30 Mar 2017 | AD01 | Registered office address changed from C/O Doctors Tax Ltd Northgate Business Centre 38 Northgate Newark Nottingham Nottinghamshire NG24 1EZ to 55 Main Street East Leake Loughborough LE12 6PF on 30 March 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 Nov 2016 | CH03 | Secretary's details changed for Dr Colette Maria Bernadette Grffin on 2 November 2016 |