SIMPLY NEURO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Change of details for Dr Kanu Obioha Achinivu as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Dr Sarah Ginika Thomas on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Dr Kanu Obioha Achinivu on 2023-01-24

View Document

24/01/2324 January 2023 Change of details for Dr Sarah Ginika Thomas as a person with significant control on 2023-01-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CESSATION OF THOMAS MICHAEL MODU AS A PSC

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / DR KANU OBIOHA ACHINIVU / 07/05/2019

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / DR SARAH GINIKA THOMAS / 07/05/2019

View Document

16/05/1916 May 2019 CESSATION OF ARINZE EKENYEM ONYEBUENYI AS A PSC

View Document

16/05/1916 May 2019 CESSATION OF KANU ACHINIVU ACHINIVU AS A PSC

View Document

16/05/1916 May 2019 CESSATION OF IJEOMA CHINENYEM ONYEBUENYI AS A PSC

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MICHAEL MODU

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IJEOMA CHINENYEM ONYEBUENYI

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARINZE EKENYEM ONYEBUENYI

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KANU ACHINIVU ACHINIVU

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / DR SARAH GINIKA THOMAS / 09/10/2018

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / DR KANU OBIOHA ACHINIVU / 09/10/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 6

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

28/07/1628 July 2016 COMPANY NAME CHANGED THE BODY & MIND CLINIC LTD CERTIFICATE ISSUED ON 28/07/16

View Document

19/01/1619 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/01/156 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company