NEURAL TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Appointment of Bas Johannes Brukx as a director on 2025-04-30

View Document

24/04/2524 April 2025 Termination of appointment of Daniel Edward Madden as a director on 2025-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

31/10/2431 October 2024 Accounts for a small company made up to 2024-01-31

View Document

02/08/242 August 2024 Termination of appointment of Hanna Steinbach as a director on 2024-07-12

View Document

02/08/242 August 2024 Appointment of Thomas Fletcher Poulk as a director on 2024-07-12

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Full accounts made up to 2023-01-31

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

12/06/2312 June 2023 Appointment of Daniel Edward Madden as a director on 2023-05-15

View Document

09/06/239 June 2023 Termination of appointment of Lynn Marie Danko as a director on 2023-05-15

View Document

21/02/2321 February 2023 Full accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

05/05/225 May 2022 Full accounts made up to 2021-01-31

View Document

03/03/223 March 2022 Full accounts made up to 2020-06-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

02/11/212 November 2021 Notification of Medallia Inc. as a person with significant control on 2021-03-12

View Document

18/10/2118 October 2021 Cessation of Benjamin Lewin Harris as a person with significant control on 2021-04-23

View Document

10/08/2110 August 2021 Appointment of Kevin Joseph Furlong as a director on 2021-07-27

View Document

10/08/2110 August 2021 Termination of appointment of Drew Wesley Grasham as a director on 2021-07-01

View Document

19/07/2119 July 2021 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-06-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/08/207 August 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/07/2030 July 2020 ALTER ARTICLES 16/06/2020

View Document

30/07/2030 July 2020 ARTICLES OF ASSOCIATION

View Document

06/07/206 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087772640001

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087772640002

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / DECIBEL GROUP LONDON LIMITED / 21/05/2020

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 89 WORSHIP STREET LONDON EC2A 2BF

View Document

14/02/2014 February 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

14/02/2014 February 2020 SAIL ADDRESS CREATED

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LEWIN HARRIS / 01/02/2018

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

09/05/199 May 2019 ADOPT ARTICLES 08/04/2019

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/03/1916 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087772640001

View Document

27/01/1927 January 2019 APPOINTMENT TERMINATED, SECRETARY GABRIELLE HARRIS

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

02/05/182 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/12/1517 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/12/144 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LEWIN HARRIS / 03/11/2014

View Document

25/11/1425 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS GABRIELLE HARRIS / 03/11/2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 19 CUMBERLAND ROAD STANMORE HA7 1EL UNITED KINGDOM

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 CURRSHO FROM 30/11/2014 TO 30/06/2014

View Document

20/11/1320 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS GABRIELLE HARRI / 15/11/2013

View Document

20/11/1320 November 2013 SECRETARY APPOINTED MRS GABRIELLE HARRI

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR BENJAMIN LEWIN HARRIS

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/11/1315 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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