- 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) |
---|---|---|---|
15 May 2017 | MR01 | Registration of charge 051165360004, created on 4 May 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
13 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
24 Oct 2016 | MR01 | Registration of charge 051165360003, created on 13 October 2016 | |
03 Jun 2016 | MR01 | Registration of charge 051165360002, created on 31 May 2016 | |
06 May 2016 | TM01 | Termination of appointment of David Jackson as a director on 30 April 2016 | |
03 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
02 May 2016 | AP01 | Appointment of Mr Robert John Harvey as a director on 29 April 2016 | |
11 Aug 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
23 Oct 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
24 Sep 2014 | AD01 | Registered office address changed from 3Rd Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL to 2Nd Floor 1, Suffolk Way Sevenoaks Kent TN13 1YL on 24 September 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
31 Jul 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
22 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
01 Feb 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
25 Jan 2013 | AA01 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 | |
10 Aug 2012 | AP01 | Appointment of Mr David Jackson as a director | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
04 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
04 May 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 October 2011 | |
14 Nov 2011 | AP01 | Appointment of Mr Ejaz Mahmud Nabi as a director | |
14 Nov 2011 | AP03 | Appointment of Mr Ejaz Mahmud Nabi as a secretary | |
11 Nov 2011 | AP01 | Appointment of Mr Stephen Martin Booty as a director | |
11 Nov 2011 | AD01 | Registered office address changed from Design Works, William Street Felling Gateshead Tyne & Wear NE10 0JP on 11 November 2011 |