Advanced company searchLink opens in new window

NEURAL PATHWAYS (UK) LIMITED

Company number 05116536

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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