Advanced company searchLink opens in new window

NEUROPTIMAX LIMITED

Company number 11860487

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)
30 Dec 2023 AD01 Registered office address changed from Rjt Group 56 11-13 King Street Drighlington Bradford BD11 1AA England to Ground Floor Offices,Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 30 December 2023
30 Dec 2023 600 Appointment of a voluntary liquidator
30 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-21
30 Dec 2023 LIQ02 Statement of affairs
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
21 Feb 2023 PSC01 Notification of Rachael Watson as a person with significant control on 14 February 2023
21 Feb 2023 PSC07 Cessation of Jamie Carruthers as a person with significant control on 14 February 2023
21 Feb 2023 AP01 Appointment of Miss Rachael Carly Watson as a director on 14 February 2023
21 Feb 2023 TM01 Termination of appointment of Jamie Carruthers as a director on 14 February 2023
04 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with updates
17 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
01 Mar 2021 PSC01 Notification of Jamie Carruthers as a person with significant control on 1 February 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
20 Feb 2021 PSC07 Cessation of James Ian Parker as a person with significant control on 5 February 2021
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
03 Aug 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
09 Jul 2020 AD01 Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU United Kingdom to Rjt Group 56 11-13 King Street Drighlington Bradford BD11 1AA on 9 July 2020
03 Jun 2020 MA Memorandum and Articles of Association
03 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 May 2020 TM01 Termination of appointment of Julian Mark Kynaston as a director on 19 May 2020