About

Registered Number: 03999615
Date of Incorporation: 23/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 71 New Dover Road, Canterbury, Kent, CT1 3DZ,

 

Neuratron Ltd was founded on 23 May 2000 and are based in Canterbury, it's status is listed as "Active". We don't know the number of employees at this organisation. The companies directors are listed as Dawe, Zara, Stroman, Caroline Charlotte in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWE, Zara 07 June 2012 - 1
Secretary Name Appointed Resigned Total Appointments
STROMAN, Caroline Charlotte 23 May 2000 16 January 2004 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 30 April 2019
PSC05 - N/A 24 April 2019
CS01 - N/A 05 June 2018
PSC05 - N/A 22 May 2018
AA - Annual Accounts 27 April 2018
AD01 - Change of registered office address 20 September 2017
CS01 - N/A 05 June 2017
MR04 - N/A 05 May 2017
MR04 - N/A 05 May 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 08 May 2016
CH03 - Change of particulars for secretary 15 March 2016
MR01 - N/A 24 February 2016
AR01 - Annual Return 17 June 2015
CH01 - Change of particulars for director 17 June 2015
CH01 - Change of particulars for director 17 June 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
AA - Annual Accounts 08 May 2013
AP01 - Appointment of director 25 June 2012
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 20 June 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 01 June 2010
CH03 - Change of particulars for secretary 01 June 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 21 May 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 31 May 2007
363a - Annual Return 09 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
AA - Annual Accounts 22 May 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
395 - Particulars of a mortgage or charge 26 October 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 09 March 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 26 March 2002
288a - Notice of appointment of directors or secretaries 17 December 2001
363s - Annual Return 25 June 2001
225 - Change of Accounting Reference Date 22 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
NEWINC - New incorporation documents 23 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2016 Fully Satisfied

N/A

Legal mortgage 05 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.