NEURATRON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-05-23 with no updates |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
02/08/232 August 2023 | Director's details changed for Mrs Zara Dawe on 2023-08-02 |
02/08/232 August 2023 | Director's details changed for Mr Martin Simon Dawe on 2023-08-02 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-23 with updates |
26/05/2326 May 2023 | Cessation of Martin Simon Dawe as a person with significant control on 2023-05-25 |
26/05/2326 May 2023 | Change of details for Neuratron Group Limited as a person with significant control on 2022-12-21 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
21/12/2121 December 2021 | Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to 1-2 Rhodium Point Spindle Close Hawkinge Folkestone Kent CT18 7TQ on 2021-12-21 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | PSC'S CHANGE OF PARTICULARS / NEURATRON GROUP LIMITED / 18/04/2019 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
22/05/1822 May 2018 | PSC'S CHANGE OF PARTICULARS / NEURATRON GROUP LIMITED / 21/05/2018 |
27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 31 SAINT GEORGES PLACE CANTERBURY KENT CT1 1XD |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
05/05/175 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/05/175 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039996150002 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
10/06/1610 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
08/05/168 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
15/03/1615 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / DAVID IAN DAWE / 11/12/2014 |
24/02/1624 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 039996150002 |
17/06/1517 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
17/06/1517 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ZARA DAWE / 23/05/2015 |
17/06/1517 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SIMON DAWE / 23/05/2015 |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
24/06/1424 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
10/06/1310 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SIMON DAWE / 04/05/2013 |
10/06/1310 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
10/06/1310 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ZARA DAWE / 04/05/2013 |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
25/06/1225 June 2012 | DIRECTOR APPOINTED ZARA DAWE |
20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SIMON DAWE / 09/05/2012 |
20/06/1220 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
08/06/118 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
01/06/101 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAVID IAN DAWE / 23/05/2010 |
01/06/101 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
06/06/086 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
04/06/084 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / DAVID DAWE / 19/04/2008 |
07/08/077 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
31/05/0731 May 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
09/06/069 June 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
09/06/069 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/05/0622 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
11/01/0611 January 2006 | SECRETARY RESIGNED |
11/01/0611 January 2006 | DIRECTOR RESIGNED |
11/01/0611 January 2006 | NEW SECRETARY APPOINTED |
26/10/0526 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/06/0528 June 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
09/03/049 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
10/02/0410 February 2004 | SECRETARY RESIGNED |
10/02/0410 February 2004 | NEW SECRETARY APPOINTED |
12/06/0312 June 2003 | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
08/04/038 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
16/07/0216 July 2002 | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS |
26/03/0226 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
17/12/0117 December 2001 | NEW DIRECTOR APPOINTED |
25/06/0125 June 2001 | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS |
22/06/0022 June 2000 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01 |
02/06/002 June 2000 | NEW DIRECTOR APPOINTED |
02/06/002 June 2000 | NEW SECRETARY APPOINTED |
02/06/002 June 2000 | DIRECTOR RESIGNED |
02/06/002 June 2000 | SECRETARY RESIGNED |
23/05/0023 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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