Advanced company searchLink opens in new window

NEUROMIND BIOPHARMA LTD

Company number 13342081

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)
08 Feb 2024 AP01 Appointment of Mr Pierre Coertzen as a director on 1 February 2024
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
06 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 29 September 2023
29 Sep 2023 CS01 Confirmation statement made on 29 September 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 06/12/2023
08 Sep 2023 AD01 Registered office address changed from Unit 8 Cibyn Industrial Estate Caernarfon LL55 2BD Wales to Wey Court West Union Road Farnham Surrey GU9 7PT on 8 September 2023
18 Aug 2023 SH01 Statement of capital following an allotment of shares on 12 June 2023
  • GBP 654.34734
19 May 2023 CS01 Confirmation statement made on 18 April 2023 with updates
19 May 2023 SH01 Statement of capital following an allotment of shares on 11 April 2023
  • GBP 506.44868
17 May 2023 SH01 Statement of capital following an allotment of shares on 11 April 2023
  • GBP 428.42434
09 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
10 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 November 2022
  • GBP 650
09 Nov 2022 SH01 Statement of capital following an allotment of shares on 4 November 2022
  • GBP 425
  • ANNOTATION Clarification a second filed SH01 was registered on 10/11/2022
10 May 2022 SH02 Sub-division of shares on 10 March 2022
22 Apr 2022 PSC08 Notification of a person with significant control statement
22 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with updates
22 Apr 2022 PSC07 Cessation of Andries Meyer as a person with significant control on 10 March 2022
22 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 March 2022
  • GBP 250
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 625
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/22
30 Nov 2021 TM01 Termination of appointment of Andrew Paul Beggin as a director on 29 November 2021
25 Oct 2021 AP01 Appointment of Mr Andrew Paul Beggin as a director on 25 October 2021
18 Oct 2021 TM01 Termination of appointment of Andrew Paul Beggin as a director on 4 October 2021
12 Oct 2021 PSC01 Notification of Andries Meyer as a person with significant control on 4 October 2021
12 Oct 2021 PSC07 Cessation of Andrew Paul Beggin as a person with significant control on 4 October 2021
07 Oct 2021 AP01 Appointment of Sir Roger Spencer Jones as a director on 4 October 2021
07 Oct 2021 AP01 Appointment of Andreis Meyer as a director on 4 October 2021