- Company Overview for NEURAL RIVER LIMITED (14826808)
- Filing history for NEURAL RIVER LIMITED (14826808)
- People for NEURAL RIVER LIMITED (14826808)
- More for NEURAL RIVER LIMITED (14826808)
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) |
---|---|---|---|
12 Feb 2025 | AA | Micro company accounts made up to 30 April 2024 | |
11 Dec 2024 | AD01 | Registered office address changed from 8 Newcastle Close Drighlington Bradford BD11 1DF England to 27 Harvest Drive Chorley Lancs PR6 7QL on 11 December 2024 | |
10 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with updates | |
02 Sep 2024 | AP01 | Appointment of Mr Ian David Pattison as a director on 2 September 2024 | |
28 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 28 March 2024
|
|
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
|
|
22 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 19 January 2024
|
|
22 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 19 January 2024
|
|
29 Dec 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 November 2023
|
|
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
|
|
01 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 1 October 2023
|
|
01 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 1 October 2023
|
|
18 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 2 August 2023
|
|
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
|
|
28 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 26 July 2023
|
|
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
|
|
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
|
|
07 Jul 2023 | PSC04 | Change of details for Mr Jeremy Alexander Smith as a person with significant control on 6 July 2023 |