-
NEUROSCIENCE TECHNOLOGIES LIMITED - The Old Electrical Workshop, Welby, Grantham, Lincolnshire, United Kingdom
Company Information
- Company registration number
- 07077082
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Old Electrical Workshop
- Welby
- Grantham
- Lincolnshire
- NG32 3LT
- England The Old Electrical Workshop, Welby, Grantham, Lincolnshire, NG32 3LT, England UK
Management
- Managing Directors
- SERRA, Jordi
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-11-16
- Dissolved on
- 2020-10-06
- SIC/NACE
- 72190
Ownership
- Beneficial Owners
- Jordi Serra
- Jordi Serra
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- TAYVIN 428 LIMITED
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2012-11-16
- Annual Return
- Due Date: 2020-11-30
- Last Date: 2019-11-16
-
NEUROSCIENCE TECHNOLOGIES LIMITED Company Description
- NEUROSCIENCE TECHNOLOGIES LIMITED is a ltd registered in United Kingdom with the Company reg no 07077082. Its current trading status is "closed". It was registered 2009-11-16. It was previously called TAYVIN 428 LIMITED. It has declared SIC or NACE codes as "72190". It has 1 director The latest accounts are filed up to 2011-11-30. The latest annual return was filed up to 2012-11-16.It can be contacted at The Old Electrical Workshop .
Get NEUROSCIENCE TECHNOLOGIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Neuroscience Technologies Limited - The Old Electrical Workshop, Welby, Grantham, Lincolnshire, United Kingdom
Did you know? kompany provides original and official company documents for NEUROSCIENCE TECHNOLOGIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-10-06) - GAZ2(A)
-
dissolution-application-strike-off-company (2020-04-25) - DS01
-
gazette-notice-voluntary (2020-05-05) - GAZ1(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-12-11) - AA
-
confirmation-statement-with-no-updates (2019-11-16) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-16) - CS01
-
accounts-with-accounts-type-micro-entity (2018-09-29) - AA
-
change-to-a-person-with-significant-control (2018-09-19) - PSC04
-
change-person-director-company-with-change-date (2018-09-19) - CH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-14) - AA
-
confirmation-statement-with-no-updates (2017-11-16) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-05) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-05) - AA
-
confirmation-statement-with-updates (2016-12-21) - CS01
-
change-person-director-company-with-change-date (2016-12-19) - CH01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-extended (2015-03-18) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-18) - AR01
-
termination-director-company-with-name-termination-date (2015-03-18) - TM01
-
gazette-notice-compulsory (2015-03-17) - GAZ1
-
change-person-director-company-with-change-date (2015-01-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-09-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-16) - AR01
-
gazette-filings-brought-up-to-date (2015-03-21) - DISS40
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-05) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-29) - AD01
-
change-registered-office-address-company-with-date-old-address (2014-01-23) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-10) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-09-04) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-30) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-09-04) - AA
-
termination-director-company-with-name (2012-09-03) - TM01
-
appoint-person-director-company-with-name (2012-08-31) - AP01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-11-21) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-21) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-06-27) - AD01
-
accounts-with-accounts-type-total-exemption-full (2011-08-18) - AA
-
change-registered-office-address-company-with-date-old-address (2011-09-27) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-21) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-11-02) - AP01
-
termination-director-company-with-name (2010-11-02) - TM01
-
certificate-change-of-name-company (2010-06-21) - CERTNM
-
change-of-name-notice (2010-06-11) - CONNOT
keyboard_arrow_right 2009
-
incorporation-company (2009-11-16) - NEWINC