- Company Overview for NEURAL CAPITAL LIMITED (08436120)
- Filing history for NEURAL CAPITAL LIMITED (08436120)
- People for NEURAL CAPITAL LIMITED (08436120)
- Registers for NEURAL CAPITAL LIMITED (08436120)
- More for NEURAL CAPITAL LIMITED (08436120)
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) |
---|---|---|---|
06 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
05 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 5 December 2019
|
|
11 Nov 2019 | CH01 | Director's details changed for Mr Patrick De Villiers on 15 August 2018 | |
16 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 20 February 2019
|
|
27 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
27 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 11 October 2018
|
|
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Sep 2018 | AD01 | Registered office address changed from Surrey Technology Centre Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG England to Austen House Station View Guildford GU1 4AR on 6 September 2018 | |
16 May 2018 | PSC08 | Notification of a person with significant control statement | |
16 May 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
11 May 2018 | PSC07 | Cessation of Neural Capital Trading as a person with significant control on 7 April 2016 | |
02 May 2018 | RP04SH01 | Second filed SH01 - 08/11/17 Statement of Capital gbp 497512.00 08/11/17 Statement of Capital usd 500000.00 | |
08 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 8 November 2017
|
|
13 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jun 2015 | AD01 | Registered office address changed from Hudson House 8 Tavistock Street London WC2E 7PP to Surrey Technology Centre Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG on 15 June 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
26 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|