- Company Overview for NEUROPAIN LIMITED (09625230)
- Filing history for NEUROPAIN LIMITED (09625230)
- People for NEUROPAIN LIMITED (09625230)
- More for NEUROPAIN LIMITED (09625230)
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) |
---|---|---|---|
19 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
04 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 Feb 2022 | CH01 | Director's details changed for Mrs Sara Sotoudeh-Nya on 4 February 2022 | |
04 Feb 2022 | PSC04 | Change of details for Dr Fariborz Neirami as a person with significant control on 4 February 2022 | |
04 Feb 2022 | CH01 | Director's details changed for Dr Fariborz Neirami on 4 February 2022 | |
04 Feb 2022 | PSC04 | Change of details for Mrs Sara Sotoudeh-Nya as a person with significant control on 4 February 2022 | |
27 Oct 2021 | AD01 | Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP England to The 1921 Building, East Malling Business Centre New Road East Malling Kent ME19 6BJ on 27 October 2021 | |
03 May 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
15 Nov 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
28 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
12 Mar 2019 | SH03 | Purchase of own shares. | |
08 Feb 2019 | SH06 |
Cancellation of shares. Statement of capital on 10 January 2019
|
|
05 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
16 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
11 Jun 2015 | CH01 | Director's details changed for Dr Fariborz Neirami on 11 June 2015 |