NEURALGUARD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 NewConfirmation statement made on 2025-06-29 with updates

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

08/08/248 August 2024 Notification of Yaron Ashkenazi as a person with significant control on 2024-08-08

View Document

07/08/247 August 2024 Withdrawal of a person with significant control statement on 2024-08-07

View Document

07/07/247 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

24/01/2424 January 2024 Memorandum and Articles of Association

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

08/01/248 January 2024 Appointment of Mr Ran Bar Or as a director on 2023-11-30

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2023-11-30

View Document

05/01/245 January 2024 Appointment of Mr Dotan Asher Chayen as a director on 2023-11-30

View Document

04/01/244 January 2024 Second filing of a statement of capital following an allotment of shares on 2021-04-14

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2020-02-01

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2018-07-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

12/07/2312 July 2023 Appointment of Mr Avraham Moshe David Libman as a director on 2023-06-15

View Document

11/07/2311 July 2023 Appointment of Mr Eyal Beinart as a director on 2023-06-15

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

04/07/234 July 2023 Appointment of Mr Daniel Hang Wai Mak as a director on 2023-06-15

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/12/2214 December 2022 Previous accounting period extended from 2021-12-30 to 2021-12-31

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

16/09/2216 September 2022 Previous accounting period extended from 2021-12-28 to 2021-12-31

View Document

15/07/2215 July 2022 Statement of capital following an allotment of shares on 2021-01-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

24/09/2124 September 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

20/04/2020 April 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 ADOPT ARTICLES 24/11/2019

View Document

05/12/195 December 2019 24/11/19 STATEMENT OF CAPITAL GBP 1428

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR DOTAN CHAYEN

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR YARON ASHKENAZI

View Document

20/11/1920 November 2019 COMPANY NAME CHANGED RENFUL VISION LTD CERTIFICATE ISSUED ON 20/11/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

06/03/196 March 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR RAVIV PAVEL

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR DOTAN CHAYEN

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR MOSHE COHEN

View Document

31/07/1831 July 2018 21/07/18 STATEMENT OF CAPITAL GBP 1000

View Document

20/07/1820 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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