Advanced company searchLink opens in new window

NEUROFENIX LIMITED

Company number 10194513

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)
05 Jun 2025 CS01 Confirmation statement made on 22 May 2025 with updates
13 Jan 2025 AA Total exemption full accounts made up to 31 December 2023
21 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2024 TM01 Termination of appointment of Andrew Murdoch Elder as a director on 2 July 2024
12 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
12 Jun 2024 AP01 Appointment of Mr Peter Pace Celano as a director on 18 December 2023
02 Oct 2023 TM01 Termination of appointment of Charles Stanwood Carignan as a director on 1 September 2023
30 Sep 2023 AA Accounts for a small company made up to 31 December 2022
27 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with updates
01 Oct 2022 MA Memorandum and Articles of Association
01 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2022 AP01 Appointment of Mr Andrew Murdoch Elder as a director on 20 July 2022
02 Sep 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 9 Shottery Brook Office Park Timothys Bridge Road Stratford-upon-Avon CV37 9NR on 2 September 2022
10 Aug 2022 SH01 Statement of capital following an allotment of shares on 27 July 2022
  • GBP 360.01022
10 Aug 2022 SH01 Statement of capital following an allotment of shares on 20 July 2022
  • GBP 224.94417
04 Jul 2022 AA Micro company accounts made up to 31 December 2021
10 Jun 2022 AP01 Appointment of Mr Charles Stanwood Carignan as a director on 1 February 2021
04 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with updates
16 May 2022 CH01 Director's details changed for Mr Guillem Singla Buxarrais on 7 May 2022
16 May 2022 CH01 Director's details changed for Mr Dimitrios Athanasiou on 24 November 2021
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 2 August 2021
  • GBP 203.24136
09 Aug 2021 AA Micro company accounts made up to 31 December 2020
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 201.84889
04 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates