NEURATEK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-07-30

View Document

28/05/2528 May 2025 Certificate of change of name

View Document

27/05/2527 May 2025 Appointment of Mr Krishnasamy Vijayakumar as a director on 2025-05-22

View Document

30/04/2530 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

19/09/2419 September 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/01/2426 January 2024 Notification of Sharmila Vijayakumar as a person with significant control on 2024-01-02

View Document

04/01/244 January 2024 Appointment of Mrs Sharmila Vijayakumar as a director on 2024-01-02

View Document

04/01/244 January 2024 Termination of appointment of Krishnasamy Vijayakumar as a director on 2024-01-02

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

12/06/2112 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

21/05/2021 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

15/03/1915 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISHNASAMY VIJAYAKUMAR

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/06/1615 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / KRISHNASAMY VIJAYAKUMAR / 20/03/2016

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 182 REDBRIDGE LANE EAST REDBRIDGE ILFORD ESSEX IG4 5BL

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/07/1520 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/06/1319 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/06/1213 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/07/111 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY SHARMILA VIJAYAKUMAR

View Document

14/06/1014 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARMILA VIJAYAKUMAR / 03/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISHNASAMY VIJAYAKUMAR / 03/04/2010

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 104 ELECTRA HOUSE FALCON DRIVE CARDIFF CF10 4RD

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 187 WINDMILL ROAD HEMEL HEMPSTEAD HP2 4BY

View Document

10/09/0710 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0710 September 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07

View Document

09/06/069 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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