Background WavePink WaveYellow Wave

NEURAL TECHNOLOGIES LIMITED (02527794)

NEURAL TECHNOLOGIES LIMITED (02527794) is an active UK company. incorporated on 3 August 1990. with registered office in Newbury. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. NEURAL TECHNOLOGIES LIMITED has been registered for 35 years. Current directors include GARCIA, Tony, HAMON, Sophie, NYLAND, David William.

Company Number
02527794
Status
active
Type
ltd
Incorporated
3 August 1990
Age
35 years
Address
1, Sterling Industrial Estate, Newbury, RG14 5RQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GARCIA, Tony, HAMON, Sophie, NYLAND, David William
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEURAL TECHNOLOGIES LIMITED

NEURAL TECHNOLOGIES LIMITED is an active company incorporated on 3 August 1990 with the registered office located in Newbury. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. NEURAL TECHNOLOGIES LIMITED was registered 35 years ago.(SIC: 62012, 62020)

Status

active

Active since 35 years ago

Company No

02527794

LTD Company

Age

35 Years

Incorporated 3 August 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

DRAGLINE LIMITED
From: 3 August 1990To: 22 November 1990
Contact
Address

1, Sterling Industrial Estate Kings Road Newbury, RG14 5RQ,

Previous Addresses

Ideal House Bedford Road Petersfield Hampshire GU32 3QA
From: 3 August 1990To: 30 September 2022
Timeline

67 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Jan 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Director Left
May 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Dec 13
Funding Round
Dec 13
Funding Round
Feb 14
Director Left
Feb 14
Director Left
Apr 14
Funding Round
May 14
Director Left
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Funding Round
Jan 16
Loan Secured
Feb 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Share Issue
Jun 16
Share Issue
Aug 16
Share Issue
Sept 16
Funding Round
Sept 16
Director Left
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jun 18
Owner Exit
Oct 19
New Owner
Oct 19
Loan Cleared
May 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Dec 22
Owner Exit
Jan 23
Director Left
Jan 24
Loan Secured
Mar 24
Director Joined
Jan 25
Director Joined
Mar 26
Director Left
Mar 26
31
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

GARCIA, Tony

Active
Kings Road, NewburyRG14 5RQ
Born June 1971
Director
Appointed 10 Mar 2026

HAMON, Sophie

Active
Heienaff, Senningerberg
Born January 1982
Director
Appointed 25 Jan 2025

NYLAND, David William

Active
Kings Road, NewburyRG14 5RQ
Born January 1967
Director
Appointed 01 Jun 2021

CLARK, Nigel Douglas Clubley

Resigned
1 Grooms Close, LittlehamptonBN16 4FA
Secretary
Appointed 10 Nov 2005
Resigned 05 May 2015

DIBBEN, Robert Andrew Farquhar

Resigned
Pathway Cottage, SherborneDT9 6PL
Secretary
Appointed 05 Jun 1997
Resigned 10 Nov 2005

RYMAN-TUBB, Nicholas Francis

Resigned
15 Nutwick Road, HavantPO9 2UG
Secretary
Appointed 01 Apr 1994
Resigned 05 Jun 1997

WADE, John

Resigned
Ideal House, PetersfieldGU32 3QA
Secretary
Appointed 05 May 2015
Resigned 01 Jun 2021

NEW HAMPSHIRE REGISTRARS LIMITED

Resigned
New Hampshire Court, PortsmouthPO5 4JT
Corporate secretary
Appointed N/A
Resigned 01 Apr 1994

ANG, Liang

Resigned
Ideal House, PetersfieldGU32 3QA
Born December 1968
Director
Appointed 10 Jan 2018
Resigned 01 Jun 2021

BAXENDALE, Peter John

Resigned
April Cottage, ChichesterPO18 8JH
Director
Appointed 06 Sept 1996
Resigned 17 Mar 2000

BEATTIE, Brian

Resigned
Kings Road, NewburyRG14 5RQ
Born April 1967
Director
Appointed 01 Jun 2021
Resigned 11 Jan 2024

BOLT, George Ravuama

Resigned
1 Half Moon Cottages, MidhurstGU29 9LL
Born October 1966
Director
Appointed 31 Jan 2001
Resigned 21 Dec 2007

COLLINS, Ian

Resigned
37 Selborne Close, PetersfieldGU32 2JB
Born September 1957
Director
Appointed N/A
Resigned 21 Dec 1994

CRAIG-WOOD, Douglas

Resigned
Chalk Barton Shere Road, LeatherheadKT24 6EW
Born August 1940
Director
Appointed N/A
Resigned 31 Dec 1998

CRAIG-WOOD, Ian Leslie

Resigned
The Chalet Walking Bottom, GuildfordGU5 9RR
Born September 1938
Director
Appointed 01 Dec 1994
Resigned 31 Dec 1998

DAVIES, John Kirby

Resigned
117 Spitalfield Lane, ChichesterPO19 6XE
Born September 1956
Director
Appointed 23 Jan 1993
Resigned 18 Oct 1995

DIBBEN, Robert Andrew Farquhar

Resigned
Pathway Cottage, SherborneDT9 6PL
Born November 1946
Director
Appointed N/A
Resigned 10 Nov 2005

DODSON, Matthew

Resigned
Ideal House, PetersfieldGU32 3QA
Born February 1973
Director
Appointed 27 Sept 2013
Resigned 23 Feb 2015

GARCIA, Tony

Resigned
Kings Road, NewburyRG14 5RQ
Born July 1971
Director
Appointed 01 Jun 2021
Resigned 10 Mar 2026

GAVAN, John Edward

Resigned
Applegarth House, DorkingRH4 3JX
Born April 1953
Director
Appointed 20 Oct 2000
Resigned 09 May 2013

GEBBETT, Ian John

Resigned
181st Terr Stilwell, Kansas,66085
Born November 1964
Director
Appointed 08 Apr 2002
Resigned 15 Apr 2014

HAIGHT, Henry Huntley

Resigned
26 Beaver Pond Road, Massachusetts01915
Born September 1933
Director
Appointed 10 Dec 1998
Resigned 14 Feb 2014

HANCOCK, Simon

Resigned
389 Old Commercial Road, PortsmouthPO1 4QL
Born April 1953
Director
Appointed 06 Sept 1996
Resigned 19 Oct 2000

KOPECEK, Janos William

Resigned
Barnside, ChichesterPO18 9AS
Born May 1968
Director
Appointed 20 Oct 2000
Resigned 31 Dec 2012

MACINTOSH, Alan Gilbert Mcleod

Resigned
67 Av Balfour, MontrealH3P 1L5
Born March 1962
Director
Appointed 10 Dec 1998
Resigned 11 Apr 2003

PETTY, Richard Michael

Resigned
10th Floor Wellington Place, Central
Born October 1970
Director
Appointed 05 Dec 2013
Resigned 15 Jan 2018

RYMAN-TUBB, Nicholas Francis

Resigned
15 Nutwick Road, HavantPO9 2UG
Born June 1966
Director
Appointed N/A
Resigned 19 Oct 2000

SUI, Kai Chiu Stephen

Resigned
Ideal House, PetersfieldGU32 3QA
Born July 1964
Director
Appointed 27 Sept 2013
Resigned 15 Jan 2018

TAN, Andrew Seng-Hoa

Resigned
Ideal House, PetersfieldGU32 3QA
Born April 1967
Director
Appointed 10 Jan 2018
Resigned 10 Jun 2018

TAYLOR, Luke Anthony

Resigned
College Street, PetersfieldGU31 4AE
Born November 1970
Director
Appointed 09 May 2005
Resigned 25 Oct 2017

TOMS, Alvin David

Resigned
Ideal House, PetersfieldGU32 3QA
Born June 1945
Director
Appointed 26 Jan 1995
Resigned 01 Jun 2021

WADE, John Leonard, Mr.

Resigned
Willow Park, Haywards HeathRH16 3UA
Born July 1951
Director
Appointed 11 Mar 2015
Resigned 01 Jun 2021

Persons with significant control

4

1 Active
3 Ceased
10 Finsbury Square, LondonEC2A 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2022
Methuen Park, ChippenhamSN14 0GT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021
Ceased 23 Dec 2022

Mr Alvin David Toms

Ceased
Seven Palms Sentosa Cove, Singapore098221
Born June 1945

Nature of Control

Voting rights 75 to 100 percent
Notified 02 Mar 2017
Ceased 01 Jun 2021
#13-01 City House, Singapore 068877

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2017
Ceased 02 Mar 2017
Fundings
Financials
Latest Activities

Filing History

342

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Memorandum Articles
25 March 2024
MAMA
Resolution
25 March 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2024
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Statement Of Companys Objects
20 March 2024
CC04CC04
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
17 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2016
AAAnnual Accounts
Capital Alter Shares Reconversion
8 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Resolution
6 September 2016
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
12 August 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
19 July 2016
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
13 June 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Mortgage Satisfy Charge Full
21 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
16 February 2016
MR05Certification of Charge
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Capital Allotment Shares
13 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Capital Allotment Shares
6 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
6 February 2014
AAAnnual Accounts
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
26 June 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
26 June 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
26 June 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Group
20 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Miscellaneous
4 April 2013
MISCMISC
Miscellaneous
4 April 2013
MISCMISC
Resolution
4 April 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
4 April 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
4 April 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Miscellaneous
25 February 2013
MISCMISC
Resolution
25 February 2013
RESOLUTIONSResolutions
Resolution
25 February 2013
RESOLUTIONSResolutions
Resolution
25 February 2013
RESOLUTIONSResolutions
Resolution
25 February 2013
RESOLUTIONSResolutions
Resolution
25 February 2013
RESOLUTIONSResolutions
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Legacy
18 August 2012
MG01MG01
Accounts With Accounts Type Group
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Legacy
5 September 2011
MG02MG02
Legacy
5 September 2011
MG02MG02
Legacy
5 September 2011
MG02MG02
Legacy
5 September 2011
MG02MG02
Legacy
5 September 2011
MG02MG02
Legacy
5 September 2011
MG02MG02
Accounts With Accounts Type Group
8 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Auditors Resignation Company
4 February 2011
AUDAUD
Auditors Resignation Company
4 February 2011
AUDAUD
Auditors Resignation Company
4 June 2010
AUDAUD
Accounts With Accounts Type Group
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Group
7 October 2008
AAAnnual Accounts
Legacy
16 June 2008
395Particulars of Mortgage or Charge
Legacy
29 March 2008
363aAnnual Return
Legacy
28 March 2008
288cChange of Particulars
Legacy
11 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
8 January 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 February 2005
AAAnnual Accounts
Legacy
6 May 2004
288cChange of Particulars
Legacy
6 April 2004
88(2)R88(2)R
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 September 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288cChange of Particulars
Legacy
29 May 2002
288cChange of Particulars
Legacy
29 May 2002
288cChange of Particulars
Resolution
13 May 2002
RESOLUTIONSResolutions
Resolution
13 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Auditors Resignation Company
20 March 2002
AUDAUD
Legacy
30 January 2002
244244
Legacy
11 January 2002
395Particulars of Mortgage or Charge
Legacy
22 November 2001
190190
Legacy
22 November 2001
353353
Legacy
22 November 2001
287Change of Registered Office
Resolution
23 August 2001
RESOLUTIONSResolutions
Resolution
23 August 2001
RESOLUTIONSResolutions
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
122122
Memorandum Articles
18 June 2001
MEM/ARTSMEM/ARTS
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
19 April 2001
288aAppointment of Director or Secretary
Resolution
19 April 2001
RESOLUTIONSResolutions
Legacy
17 April 2001
88(2)R88(2)R
Legacy
17 April 2001
88(2)R88(2)R
Legacy
17 April 2001
88(2)R88(2)R
Memorandum Articles
5 March 2001
MEM/ARTSMEM/ARTS
Resolution
5 March 2001
RESOLUTIONSResolutions
Resolution
5 March 2001
RESOLUTIONSResolutions
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
29 October 1999
395Particulars of Mortgage or Charge
Legacy
23 October 1999
395Particulars of Mortgage or Charge
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
28 January 1999
353353
Legacy
28 January 1999
325325
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
13 January 1999
AAAnnual Accounts
Resolution
14 December 1998
RESOLUTIONSResolutions
Resolution
14 December 1998
RESOLUTIONSResolutions
Resolution
14 December 1998
RESOLUTIONSResolutions
Resolution
14 December 1998
RESOLUTIONSResolutions
Resolution
14 December 1998
RESOLUTIONSResolutions
Memorandum Articles
14 December 1998
MEM/ARTSMEM/ARTS
Legacy
14 December 1998
88(2)R88(2)R
Legacy
14 December 1998
122122
Resolution
14 December 1998
RESOLUTIONSResolutions
Resolution
14 December 1998
RESOLUTIONSResolutions
Resolution
14 December 1998
RESOLUTIONSResolutions
Resolution
14 December 1998
RESOLUTIONSResolutions
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
14 December 1998
AUDAUD
Memorandum Articles
19 August 1998
MEM/ARTSMEM/ARTS
Resolution
19 August 1998
RESOLUTIONSResolutions
Legacy
19 August 1998
88(2)R88(2)R
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
88(2)R88(2)R
Resolution
3 February 1998
RESOLUTIONSResolutions
Legacy
11 November 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
15 October 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
88(2)R88(2)R
Legacy
15 May 1997
88(2)R88(2)R
Legacy
23 April 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
18 April 1997
MEM/ARTSMEM/ARTS
Resolution
18 April 1997
RESOLUTIONSResolutions
Resolution
18 April 1997
RESOLUTIONSResolutions
Resolution
18 April 1997
RESOLUTIONSResolutions
Resolution
18 April 1997
RESOLUTIONSResolutions
Resolution
18 April 1997
RESOLUTIONSResolutions
Legacy
16 January 1997
288cChange of Particulars
Accounts With Accounts Type Small
15 January 1997
AAAnnual Accounts
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
12 July 1996
363sAnnual Return (shuttle)
Resolution
19 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
1 December 1995
88(2)R88(2)R
Legacy
7 November 1995
288288
Resolution
11 September 1995
RESOLUTIONSResolutions
Resolution
11 September 1995
RESOLUTIONSResolutions
Legacy
4 July 1995
353353
Legacy
4 July 1995
190190
Legacy
4 July 1995
325325
Legacy
4 July 1995
363sAnnual Return (shuttle)
Legacy
3 March 1995
403aParticulars of Charge Subject to s859A
Memorandum Articles
24 February 1995
MEM/ARTSMEM/ARTS
Legacy
24 February 1995
88(2)R88(2)R
Resolution
24 February 1995
RESOLUTIONSResolutions
Resolution
24 February 1995
RESOLUTIONSResolutions
Legacy
24 February 1995
288288
Legacy
24 February 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
288288
Legacy
1 July 1994
363sAnnual Return (shuttle)
Legacy
2 June 1994
395Particulars of Mortgage or Charge
Legacy
2 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 January 1994
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Legacy
23 March 1993
288288
Accounts With Accounts Type Small
10 February 1993
AAAnnual Accounts
Statement Of Affairs
4 November 1992
SASA
Legacy
4 November 1992
88(2)O88(2)O
Resolution
5 October 1992
RESOLUTIONSResolutions
Legacy
2 October 1992
88(2)P88(2)P
Legacy
17 September 1992
395Particulars of Mortgage or Charge
Legacy
16 September 1992
363sAnnual Return (shuttle)
Legacy
21 January 1992
288288
Legacy
21 January 1992
288288
Resolution
14 January 1992
RESOLUTIONSResolutions
Resolution
14 January 1992
RESOLUTIONSResolutions
Legacy
18 November 1991
88(2)R88(2)R
Legacy
18 November 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
3 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Memorandum Articles
19 June 1991
MEM/ARTSMEM/ARTS
Legacy
19 June 1991
88(2)R88(2)R
Legacy
19 June 1991
123Notice of Increase in Nominal Capital
Resolution
19 June 1991
RESOLUTIONSResolutions
Resolution
19 June 1991
RESOLUTIONSResolutions
Resolution
19 June 1991
RESOLUTIONSResolutions
Legacy
19 June 1991
123Notice of Increase in Nominal Capital
Resolution
19 June 1991
RESOLUTIONSResolutions
Resolution
19 June 1991
RESOLUTIONSResolutions
Resolution
19 June 1991
RESOLUTIONSResolutions
Legacy
19 March 1991
224224
Legacy
26 February 1991
288288
Legacy
26 February 1991
288288
Certificate Change Of Name Company
21 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 1990
288288
Incorporation Company
3 August 1990
NEWINCIncorporation