NEURO HEALTH SCIENCE LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Registered office address changed from PO Box 4385 09369673 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-03-19

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025 Registered office address changed to PO Box 4385, 09369673 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-23

View Document

23/01/2523 January 2025

View Document

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

View Accounts

11/11/2411 November 2024 Termination of appointment of Zhen Cai as a secretary on 2024-11-11

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/11/237 November 2023 Appointment of Zhen Cai as a secretary on 2023-11-07

View Document

07/11/237 November 2023 Termination of appointment of Busy Secretary Service Limited as a secretary on 2023-11-07

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

06/12/226 December 2022 Appointment of Busy Secretary Service Limited as a secretary on 2022-12-06

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

06/12/226 December 2022 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2022-12-06

View Document

06/12/226 December 2022 Cessation of Zhen Cai as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Notification of Nhs Pharma Inc. as a person with significant control on 2022-12-06

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

22/11/2122 November 2021 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2021-11-22

View Document

22/11/2122 November 2021 Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 2021-11-22

View Document

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

12/05/2012 May 2020 COMPANY NAME CHANGED UV ENTERPRISE LIMITED CERTIFICATE ISSUED ON 12/05/20

View Document

20/01/2020 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

10/02/1910 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ZHEN CAI / 10/01/2019

View Document

10/01/1910 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED / 10/01/2019

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM RM 101, MAPLE HOUSE 118 HIGH STREET PURLEY LONDON CR8 2AD

View Document

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

View Accounts

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

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

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/01/166 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 7/11 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY C&R BUSINESS CONSULTING LIMITED

View Document

05/01/165 January 2016 CORPORATE SECRETARY APPOINTED YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED

View Document

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

View Accounts

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 9 PANTYGRAIGWEN ROAD PONTYPRIDD MID GLAMORGAN CF37 2RR UNITED KINGDOM

View Document

30/12/1430 December 2014 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