- Company Overview for NEURAL PATHWAYS (UK) LIMITED (05116536)
- Filing history for NEURAL PATHWAYS (UK) LIMITED (05116536)
- People for NEURAL PATHWAYS (UK) LIMITED (05116536)
- Charges for NEURAL PATHWAYS (UK) LIMITED (05116536)
- Registers for NEURAL PATHWAYS (UK) LIMITED (05116536)
- More for NEURAL PATHWAYS (UK) LIMITED (05116536)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
27 Apr 2018 | MR04 | Satisfaction of charge 051165360005 in full | |
06 Mar 2018 | AD03 | Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
26 Feb 2018 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
23 Feb 2018 | AD02 | Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
21 Feb 2018 | MR01 | Registration of charge 051165360005, created on 14 February 2018 | |
20 Feb 2018 | PSC05 | Change of details for Active Assistance Finance Limited as a person with significant control on 12 February 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham KT11 1TF England to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 19 February 2018 | |
16 Feb 2018 | MR04 | Satisfaction of charge 051165360002 in full | |
16 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
16 Feb 2018 | MR04 | Satisfaction of charge 051165360003 in full | |
16 Feb 2018 | MR04 | Satisfaction of charge 051165360004 in full | |
12 Feb 2018 | TM01 | Termination of appointment of Barry Monks as a director on 12 February 2018 | |
06 Feb 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
05 Feb 2018 | AP01 | Appointment of Mr Kevan Peter Doyle as a director on 31 January 2018 | |
05 Feb 2018 | AP01 | Appointment of Mr Barry Monks as a director on 31 January 2018 | |
05 Feb 2018 | AP01 | Appointment of Mr Paul Gerard Nelson as a director on 31 January 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Robert John Harvey as a director on 31 January 2018 | |
05 Feb 2018 | AP01 | Appointment of Mr Oliver Stephen Harris as a director on 31 January 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Stephen Martin Booty as a director on 31 January 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Ejaz Mahmud Nabi as a director on 31 January 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Robert John Harvey as a director on 31 January 2018 | |
05 Feb 2018 | AD01 | Registered office address changed from 2nd Floor 1, Suffolk Way Sevenoaks Kent TN13 1YL to Munro House Portsmouth Road Cobham KT11 1TF on 5 February 2018 | |
05 Feb 2018 | TM02 | Termination of appointment of Ejaz Mahmud Nabi as a secretary on 31 January 2018 | |
18 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 |