SIMPLY NEURO LTD

Lonsdale Lonsdale, Lutterworth, LE17 4AD, Leicestershire
StatusACTIVE
Company No.09374727
CategoryPrivate Limited Company
Incorporated06 Jan 2015
Age9 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

SIMPLY NEURO LTD is an active private limited company with number 09374727. It was incorporated 9 years, 6 months, 5 days ago, on 06 January 2015. The company address is Lonsdale Lonsdale, Lutterworth, LE17 4AD, Leicestershire.



Company Fillings

Confirmation statement with updates

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-24

Psc name: Dr Sarah Ginika Thomas

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-24

Officer name: Dr Sarah Ginika Thomas

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-24

Psc name: Dr Kanu Obioha Achinivu

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-24

Officer name: Dr Kanu Obioha Achinivu

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ijeoma Chinenyem Onyebuenyi

Cessation date: 2019-05-07

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arinze Ekenyem Onyebuenyi

Cessation date: 2019-05-07

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-07

Psc name: Dr Sarah Ginika Thomas

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-07

Psc name: Dr Kanu Obioha Achinivu

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kanu Achinivu Achinivu

Cessation date: 2019-05-07

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Michael Modu

Cessation date: 2019-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2019

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ijeoma Chinenyem Onyebuenyi

Notification date: 2018-10-09

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2019

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Arinze Ekenyem Onyebuenyi

Notification date: 2018-10-09

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2019

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Michael Modu

Notification date: 2018-10-09

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2019

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-09

Psc name: Dr Sarah Ginika Thomas

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2019

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-09

Psc name: Dr Kanu Obioha Achinivu

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2019

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kanu Achinivu Achinivu

Notification date: 2018-10-09

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2018

Action Date: 09 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-09

Capital : 6 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-12-31

Documents

View document PDF

Resolution

Date: 28 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Incorporation company

Date: 06 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE005764
Status:ACTIVE
Category:Charitable Incorporated Organisation

DB DEVELOPMENTS STAFFORDSHIRE LIMITED

PLANTATION ROAD NEWSTEAD INDUSTRIAL ESTATE,STOKE-ON-TRENT,ST4 8HX

Number:09487393
Status:ACTIVE
Category:Private Limited Company

EURO TRADE MANAGEMENT SERVICES LIMITED

32 ELLINGTON ROAD,HOUNSLOW,TW3 4HY

Number:04715086
Status:ACTIVE
Category:Private Limited Company

KNIGHTBRIDGE LIMITED

9 CHEAM ROAD,EPSOM,KT17 1SP

Number:03273338
Status:ACTIVE
Category:Private Limited Company

MSGE PROPERTIES LIMITED

6A STATION STREET,CHATTERIS,PE16 6NA

Number:10366175
Status:ACTIVE
Category:Private Limited Company

SOLID CARBON STORAGE LTD

BBIC,BARNSLEY,S75 1JL

Number:11013038
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source