- Company Overview for ID NEUROCARE LIMITED (09242455)
- Filing history for ID NEUROCARE LIMITED (09242455)
- People for ID NEUROCARE LIMITED (09242455)
- More for ID NEUROCARE LIMITED (09242455)
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) |
---|---|---|---|
18 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
13 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
03 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
04 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
03 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
06 Mar 2020 | SH08 | Change of share class name or designation | |
06 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
14 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
03 Oct 2017 | PSC04 | Change of details for Dr Dinesh Poothapara Damodaran as a person with significant control on 30 September 2017 | |
02 Oct 2017 | PSC04 | Change of details for Dr Princy Dinesh as a person with significant control on 30 September 2017 | |
02 Oct 2017 | PSC04 | Change of details for Dr Dinesh Poothapara Damodaran as a person with significant control on 30 September 2017 | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Mar 2017 | AD01 | Registered office address changed from 9 Aylesbury Close Broadheath Altrincham WA14 5SR England to C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 6 March 2017 | |
06 Dec 2016 | CH01 | Director's details changed for Dr Dinesh Poothapara Damodaran on 6 December 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from 64 Manor Avenue Sale Cheshire M33 5JR to 9 Aylesbury Close Broadheath Altrincham WA14 5SR on 6 December 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |