NEURAL INSIGHTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-12-21 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-30 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-26 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-19 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-15 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES
2018-03-07 delete address BOURNE HOUSE QUEEN STREET GOMSHALL SURREY GU5 9LY
2018-03-07 insert address ELDERSLIE STANE STREET OCKLEY DORKING ENGLAND RH5 5TD
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-07 update registered_address
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2018 FROM BOURNE HOUSE QUEEN STREET GOMSHALL SURREY GU5 9LY
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-04 => 2016-04-04
2016-06-08 update returns_next_due_date 2016-05-02 => 2017-05-02
2016-05-18 update statutory_documents 04/04/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-22 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-04 => 2015-04-04
2015-05-07 update returns_next_due_date 2015-05-02 => 2016-05-02
2015-04-10 update statutory_documents 04/04/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-21 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-04 => 2014-04-04
2014-06-07 update returns_next_due_date 2014-05-02 => 2015-05-02
2014-05-14 update statutory_documents 04/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-27 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-04 => 2013-04-04
2013-06-25 update returns_next_due_date 2013-05-02 => 2014-05-02
2013-06-23 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-05 update statutory_documents 04/04/13 FULL LIST
2012-11-29 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-16 update statutory_documents 04/04/12 FULL LIST
2012-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-05-24 update statutory_documents COMPANY NAME CHANGED 21ST CENTURY MEDIA GROUP LIMITED CERTIFICATE ISSUED ON 24/05/11
2011-05-24 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-13 update statutory_documents 04/04/11 FULL LIST
2010-11-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-04-06 update statutory_documents 04/04/10 FULL LIST
2009-06-11 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHRISTIE / 11/06/2009
2009-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CHRISTIE / 11/06/2009
2009-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-05-18 update statutory_documents RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-07-07 update statutory_documents RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-04-17 update statutory_documents RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-10 update statutory_documents RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-04-05 update statutory_documents RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-01-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-05-13 update statutory_documents RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-07-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-04-09 update statutory_documents RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/03 FROM: SYCAMORE HOUSE, 40 HIGH STREET CRANLEIGH SURREY GU6 8AN
2003-03-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-24 update statutory_documents DIRECTOR RESIGNED
2003-03-24 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-22 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-16 update statutory_documents DIRECTOR RESIGNED
2002-04-16 update statutory_documents SECRETARY RESIGNED
2002-04-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION