Advanced company searchLink opens in new window

NEURO SPARK LABS CIC

Company number 15926892

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)
01 Jul 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2025 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2025 DS01 Application to strike the company off the register
24 Mar 2025 AD01 Registered office address changed from Highfield House Congleton Road Scholar Green Stoke-on-Trent ST7 3SY England to 33 Chasewater Drive Stoke-on-Trent ST6 8GH on 24 March 2025
03 Nov 2024 PSC04 Change of details for Mr Oliver Clews as a person with significant control on 3 November 2024
24 Oct 2024 TM01 Termination of appointment of Holly Kathleen Wright as a director on 13 October 2024
30 Sep 2024 CH01 Director's details changed for Mr Oliver Clews on 30 September 2024
30 Sep 2024 AD01 Registered office address changed from 33 Chasewater Drive Stoke-on-Trent ST6 8GH England to Highfield House Congleton Road Scholar Green Stoke-on-Trent ST7 3SY on 30 September 2024
29 Sep 2024 CH01 Director's details changed for Mr Oliver Clews on 21 September 2024
29 Sep 2024 PSC04 Change of details for Mr Ollie Clews as a person with significant control on 30 August 2024
29 Sep 2024 CH01 Director's details changed for Mr Ollie Clews on 20 September 2024
29 Sep 2024 AP01 Appointment of Miss Holly Kathleen Wright as a director on 20 September 2024
30 Aug 2024 CICINC Incorporation of a Community Interest Company