NEURAL RIVER LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Registered office address changed from 27 Harvest Drive Chorley Lancs PR6 7QL United Kingdom to 67 Chorley Old Road Bolton BL1 3AJ on 2025-06-23

View Document

19/05/2519 May 2025 Statement of capital following an allotment of shares on 2025-05-19

View Document

14/03/2514 March 2025 Statement of capital following an allotment of shares on 2025-03-04

View Document

18/02/2518 February 2025 Cessation of Paul Turner as a person with significant control on 2024-04-30

View Document

18/02/2518 February 2025 Termination of appointment of Jeremy Alexander Smith as a director on 2025-02-17

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-04-30

View Document

11/12/2411 December 2024 Registered office address changed from 8 Newcastle Close Drighlington Bradford BD11 1DF England to 27 Harvest Drive Chorley Lancs PR6 7QL on 2024-12-11

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

02/09/242 September 2024 Appointment of Mr Ian David Pattison as a director on 2024-09-02

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

12/03/2412 March 2024 Appointment of Mr Steven Endacott as a director on 2024-03-12

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

29/12/2329 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-11-02

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-11-02

View Document

01/10/231 October 2023 Statement of capital following an allotment of shares on 2023-10-01

View Document

01/10/231 October 2023 Statement of capital following an allotment of shares on 2023-10-01

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-08-02

View Document

01/08/231 August 2023 Memorandum and Articles of Association

View Document

01/08/231 August 2023 Sub-division of shares on 2023-07-06

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2023-07-26

View Document

24/07/2324 July 2023 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 8 Newcastle Close Drighlington Bradford BD11 1DF on 2023-07-24

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Notification of Paul Turner as a person with significant control on 2023-07-17

View Document

18/07/2318 July 2023 Resolutions

View Document

17/07/2317 July 2023 Statement of capital following an allotment of shares on 2023-07-17

View Document

07/07/237 July 2023 Change of details for Mr Jeremy Alexander Smith as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Notification of Christopher Endacott as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Change of details for Mr Jeremy Alexander Smith as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-07-06

View Document

06/07/236 July 2023 Appointment of Mr Christopher Endacott as a director on 2023-07-06

View Document

12/06/2312 June 2023 Registered office address changed from 8 Newcastle Close Drighlington Bradford BD11 1DF England to 85 Great Portland Street First Floor London W1W 7LT on 2023-06-12

View Document

25/04/2325 April 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company