ADAPTIVE NEURAL BIOMETRICS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

02/10/212 October 2021 Application to strike the company off the register

View Document

30/09/2130 September 2021 Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 13 Palmeira Avenue Suite 1 Hove East Sussex BN3 3GA on 2021-09-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

28/03/1928 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/03/188 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANB LABS LIMITED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/06/1623 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/14

View Document

13/03/1513 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/07/139 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED JOHN ANDREWS

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR D'ARCY O'BYRNE

View Document

27/06/1327 June 2013 SECRETARY APPOINTED RONALD SURRIDGE TANNER

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR RONALD SURRDIGE TANNER

View Document

19/02/1319 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / D'ARCY O'BYRNE / 06/03/2012

View Document

20/02/1220 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

21/06/1121 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / D'ARCY O'BYRNE / 20/05/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/06/1022 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / D'ARCY O'BYRNE / 20/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / D'ARCY O'BYRNE / 20/05/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY RONALD TANNER

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / D'ARCY O'BYRNE / 13/04/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 SECRETARY APPOINTED RONALD SURRIDGE TANNER

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY D'ARCY O'BYRNE

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

28/03/0728 March 2007 COMPANY NAME CHANGED APPLIED NEURAL TECHNOLOGIES LIMI TED CERTIFICATE ISSUED ON 28/03/07

View Document

28/06/0628 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 10 BLANDFORD CLOSE LONDON N2 0DH

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 COMPANY NAME CHANGED WESTMARK FINANCE LIMITED CERTIFICATE ISSUED ON 26/05/05

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 S366A DISP HOLDING AGM 16/06/04

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: WESTMARK FINANCE LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CHOICE HACKING LTD


  • 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