Advanced company searchLink opens in new window

NEURAL RIVER LIMITED

Company number 14826808

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)
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 228.32
12 Mar 2024 AP01 Appointment of Mr Steven Endacott as a director on 12 March 2024
12 Feb 2024 SH01 Statement of capital following an allotment of shares on 9 February 2024
  • GBP 224.32
22 Jan 2024 SH01 Statement of capital following an allotment of shares on 19 January 2024
  • GBP 221.82
22 Jan 2024 SH01 Statement of capital following an allotment of shares on 19 January 2024
  • GBP 221.64
29 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 November 2023
  • GBP 210.64
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
02 Nov 2023 SH01 Statement of capital following an allotment of shares on 2 November 2023
  • GBP 208.32
  • ANNOTATION Clarification a second filed SH01 was registered on 29/12/2023
01 Oct 2023 SH01 Statement of capital following an allotment of shares on 1 October 2023
  • GBP 206.47
01 Oct 2023 SH01 Statement of capital following an allotment of shares on 1 October 2023
  • GBP 204.15
18 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 2 August 2023
  • GBP 199.98
01 Aug 2023 SH02 Sub-division of shares on 6 July 2023
01 Aug 2023 MA Memorandum and Articles of Association
01 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided shares 06/07/2023
28 Jul 2023 SH01 Statement of capital following an allotment of shares on 26 July 2023
  • GBP 183.32
24 Jul 2023 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 8 Newcastle Close Drighlington Bradford BD11 1DF on 24 July 2023
18 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares 06/07/2023
18 Jul 2023 PSC01 Notification of Paul Turner as a person with significant control on 17 July 2023
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 17 July 2023
  • GBP 166.66
07 Jul 2023 PSC04 Change of details for Mr Jeremy Alexander Smith as a person with significant control on 6 July 2023
06 Jul 2023 PSC01 Notification of Christopher Endacott as a person with significant control on 6 July 2023
06 Jul 2023 PSC04 Change of details for Mr Jeremy Alexander Smith as a person with significant control on 6 July 2023
06 Jul 2023 SH01 Statement of capital following an allotment of shares on 6 July 2023
  • GBP 116.66
06 Jul 2023 AP01 Appointment of Mr Christopher Endacott as a director on 6 July 2023