NEURAL TECHNOLOGY LIMITED

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom
StatusACTIVE
Company No.08777264
CategoryPrivate Limited Company
Incorporated15 Nov 2013
Age10 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

NEURAL TECHNOLOGY LIMITED is an active private limited company with number 08777264. It was incorporated 10 years, 6 months, 16 days ago, on 15 November 2013. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 06 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-15

Officer name: Daniel Edward Madden

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Marie Danko

Termination date: 2023-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2022

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-29

Psc name: Medallia Inc.

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-31

Officer name: Lynn Danko

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hanna Steinbach

Appointment date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roxanne Marie Oulman

Termination date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Kevin Joseph Furlong

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2022

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-12

Psc name: Medallia Inc.

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2021

Action Date: 23 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-23

Psc name: Benjamin Lewin Harris

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-27

Officer name: Kevin Joseph Furlong

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Drew Wesley Grasham

Termination date: 2021-07-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Jul 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Appointment date: 2021-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-23

Officer name: Ms Roxanne Marie Oulman

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Drew Wesley Grasham

Appointment date: 2021-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-23

Officer name: Benjamin Lewin Harris

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087772640002

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-31

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Memorandum articles

Date: 30 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087772640001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2020

Action Date: 17 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087772640002

Charge creation date: 2020-06-17

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2020

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-05-21

Psc name: Decibel Group London Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2020

Action Date: 22 May 2020

Category: Address

Type: AD01

Old address: 89 Worship Street London EC2A 2BF

Change date: 2020-05-22

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Feb 2020

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 14 Feb 2020

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2020

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mr Benjamin Lewin Harris

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Resolution

Date: 09 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2019

Action Date: 12 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-12

Charge number: 087772640001

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-25

Officer name: Gabrielle Harris

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-03

Officer name: Mr Benjamin Lewin Harris

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Gabrielle Harris

Change date: 2014-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-03

Old address: 19 Cumberland Road Stanmore HA7 1EL United Kingdom

New address: 89 Worship Street London EC2A 2BF

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jun 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2013

Action Date: 15 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Gabrielle Harri

Change date: 2013-11-15

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gabrielle Harri

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Lewin Harris

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 15 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1010 MEDIA PRODUCTIONS LIMITED

FLAT 9,LONDON,SE1 3PL

Number:05581482
Status:ACTIVE
Category:Private Limited Company

ABINGDON ROAD MANAGEMENT COMPANY LIMITED

6 PARK CRESCENT,ABINGDON,OX14 1DF

Number:09960194
Status:ACTIVE
Category:Private Limited Company

AGA CONSULTING ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10667672
Status:ACTIVE
Category:Private Limited Company

HUNTLEY BROWN LIMITED

16 BLACKBERRY LANE,DEVIZES,SN10 5NZ

Number:10912089
Status:ACTIVE
Category:Private Limited Company

JOTCOM LIMITED

12 OAK TREE CLOSE,NORTHWICH,CW8 4SP

Number:08562732
Status:ACTIVE
Category:Private Limited Company

PAK DIRECT CARGO LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:09188808
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source