Advanced company searchLink opens in new window

NEUROVIRT LIMITED

Company number 12528015

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)
13 Jan 2024 MA Memorandum and Articles of Association
13 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Nov 2023 SH01 Statement of capital following an allotment of shares on 16 November 2023
  • GBP 1.89071
21 Nov 2023 SH01 Statement of capital following an allotment of shares on 15 November 2023
  • GBP 1.722754
25 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2023 CH01 Director's details changed for Ms Evridiki Gregoriou on 23 October 2023
23 Oct 2023 CH03 Secretary's details changed for Ms Evridiki Gregoriou on 23 October 2023
23 Oct 2023 PSC04 Change of details for Ms Evridiki Gregoriou as a person with significant control on 23 October 2023
23 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
17 Oct 2023 SH01 Statement of capital following an allotment of shares on 17 October 2023
  • GBP 1.653693
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Nov 2022 SH06 Cancellation of shares. Statement of capital on 13 November 2022
  • GBP 1.637093
22 Nov 2022 SH03 Purchase of own shares.
21 Nov 2022 SH08 Change of share class name or designation
21 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2022 MA Memorandum and Articles of Association
18 Nov 2022 SH01 Statement of capital following an allotment of shares on 13 November 2022
  • GBP 1.690977
11 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with updates
06 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 18/08/2022
24 Aug 2022 SH02 Sub-division of shares on 18 August 2022
21 Mar 2022 AP01 Appointment of Miss Carolina Phoeve Bell as a director on 7 March 2022
20 Mar 2022 AP01 Appointment of Mr Thomas Luke Smith as a director on 7 March 2022
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities