- Company Overview for NEURALPRINTS LIMITED (09398262)
- Filing history for NEURALPRINTS LIMITED (09398262)
- People for NEURALPRINTS LIMITED (09398262)
- More for NEURALPRINTS LIMITED (09398262)
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) |
---|---|---|---|
31 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
26 Sep 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
26 Sep 2024 | PSC05 | Change of details for Blueprints Holding Company Ltd as a person with significant control on 31 July 2024 | |
26 Sep 2024 | PSC02 | Notification of Blueprints Holding Company Ltd as a person with significant control on 31 July 2024 | |
31 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
31 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
31 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
04 Sep 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
04 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 1 July 2021
|
|
14 Apr 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
02 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
06 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
06 Dec 2017 | CH01 | Director's details changed for Mr Prakash Sethuraman on 6 December 2017 | |
06 Dec 2017 | CH01 | Director's details changed for Mrs Gayatri Prakash on 6 December 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from Foxgloves Main Road Lacey Green Buckinghamshire HP27 0QN England to Grangewood Chapel Lane Bledlow Ridge High Wycombe HP14 4AR on 6 December 2017 | |
26 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
20 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Oct 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 March 2016 |