NEURAL TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 08777264 |
Category | Private Limited Company |
Incorporated | 15 Nov 2013 |
Age | 10 years, 6 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 24 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087772640002
Documents
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
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
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
Resolution
Date: 30 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 06 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087772640001
Documents
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
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
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
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
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
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
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
Resolution
Date: 09 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Gabrielle Harri
Documents
Appoint person director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Lewin Harris
Documents
Termination director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Termination director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
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 |
16 BLACKBERRY LANE,DEVIZES,SN10 5NZ
Number: | 10912089 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 OAK TREE CLOSE,NORTHWICH,CW8 4SP
Number: | 08562732 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 09188808 |
Status: | ACTIVE |
Category: | Private Limited Company |