NATURAL COMPUTING APPLICATIONS FORUM

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/07/207 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

25/04/2025 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MACINTYRE

View Document

06/10/196 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

14/06/1714 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HENSMAN

View Document

22/06/1622 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

12/06/1612 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK EBDEN

View Document

02/05/162 May 2016 23/04/16 NO MEMBER LIST

View Document

17/06/1517 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

02/05/152 May 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HESKETH

View Document

02/05/152 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CLIFTON

View Document

02/05/152 May 2015 23/04/15 NO MEMBER LIST

View Document

18/06/1418 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/05/1410 May 2014 23/04/14 NO MEMBER LIST

View Document

15/05/1315 May 2013 23/04/13 NO MEMBER LIST

View Document

17/04/1317 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 23/04/12 NO MEMBER LIST

View Document

16/05/1116 May 2011 23/04/11 NO MEMBER LIST

View Document

14/05/1114 May 2011 REGISTERED OFFICE CHANGED ON 14/05/2011 FROM COLLEGE HOUSE 17 KING EDWARDS ROAD RUISLIP MIDDLESEX HA4 7AE

View Document

14/05/1114 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE THOMAS

View Document

26/04/1126 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED DR. DEEPAK PARASHAR

View Document

11/04/1111 April 2011 SECRETARY APPOINTED DR. RAJESH SHRINIWAS RANSING

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE THOMAS

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED DR. MEGHANA RAJESH RANSING

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRANVILLE

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR IEAD REZEK

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IEAD REZEK / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS WILLIAM GRANVILLE / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDY PRYKE / 01/10/2009

View Document

10/06/1010 June 2010 23/04/10 NO MEMBER LIST

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN THOMAS NABNEY / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN HENSMAN / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIFTON / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN DENNIS MACINTYRE / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BERNARD HESKETH / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK EBDEN / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOSEPHINE THOMAS / 01/10/2009

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/05/0926 May 2009 ANNUAL RETURN MADE UP TO 23/04/09

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MR JAMES JOHN HENSMAN

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/05/081 May 2008 ANNUAL RETURN MADE UP TO 23/04/08

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/05/074 May 2007 ANNUAL RETURN MADE UP TO 23/04/07

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 ANNUAL RETURN MADE UP TO 23/04/06

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

28/05/0528 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 ANNUAL RETURN MADE UP TO 23/04/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 ANNUAL RETURN MADE UP TO 23/04/04

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 ANNUAL RETURN MADE UP TO 30/04/03

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/05/0210 May 2002 ANNUAL RETURN MADE UP TO 30/04/02

View Document

23/04/0223 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0215 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/025 April 2002 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/03/0213 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/017 June 2001 ANNUAL RETURN MADE UP TO 30/04/01

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 COMPANY NAME CHANGED NEURAL COMPUTING APPLICATIONS FO RUM CERTIFICATE ISSUED ON 09/11/00

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

31/05/0031 May 2000 ANNUAL RETURN MADE UP TO 30/04/00

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 ANNUAL RETURN MADE UP TO 30/04/99

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/05/9827 May 1998 ANNUAL RETURN MADE UP TO 30/04/98

View Document

27/05/9827 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 ANNUAL RETURN MADE UP TO 30/04/97

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 ANNUAL RETURN MADE UP TO 30/04/96

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/10/9525 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 ALTER MEM AND ARTS 24/10/95

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 ANNUAL RETURN MADE UP TO 30/04/95

View Document

23/06/9523 June 1995 NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 REGISTERED OFFICE CHANGED ON 28/07/94

View Document

28/07/9428 July 1994 ANNUAL RETURN MADE UP TO 30/04/94

View Document

28/07/9428 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9420 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED

View Document

20/06/9420 June 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/10/9327 October 1993 REGISTERED OFFICE CHANGED ON 27/10/93 FROM: TY-MOR 252 SWANWICK LANE SWANWICK, SOUTHAMPTON HAMPSHIRE SO3 7DA

View Document

13/07/9313 July 1993 ALTER MEM AND ARTS 30/04/93

View Document

07/07/937 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 REGISTERED OFFICE CHANGED ON 07/07/93 FROM: REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE,AVON BS25 1LZ

View Document

07/07/937 July 1993 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 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