About

Registered Number: 04268708
Date of Incorporation: 10/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 80 Morven Road, Sutton Coldfield, West Midlands, B73 6NE

 

Established in 2001, Neural Matters Ltd has its registered office in West Midlands, it's status in the Companies House registry is set to "Active". The current directors of the business are Wall, Brian Jex, Safdar, Saba.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAFDAR, Saba 10 August 2001 20 July 2011 1
Secretary Name Appointed Resigned Total Appointments
WALL, Brian Jex 20 July 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 11 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 January 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 11 May 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 01 April 2013
AR01 - Annual Return 06 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 12 January 2012
CH01 - Change of particulars for director 12 January 2012
AA01 - Change of accounting reference date 11 January 2012
CH03 - Change of particulars for secretary 11 January 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 22 September 2011
CH03 - Change of particulars for secretary 22 September 2011
CH01 - Change of particulars for director 22 September 2011
TM02 - Termination of appointment of secretary 20 July 2011
AP03 - Appointment of secretary 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 10 September 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 06 May 2004
CERTNM - Change of name certificate 04 May 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 18 March 2003
287 - Change in situation or address of Registered Office 20 February 2003
363s - Annual Return 20 September 2002
288c - Notice of change of directors or secretaries or in their particulars 12 September 2002
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
287 - Change in situation or address of Registered Office 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
NEWINC - New incorporation documents 10 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.