NURTURE GROUP LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
30/10/2430 October 2024 | Application to strike the company off the register |
16/08/2416 August 2024 | Director's details changed for Mr Joeseph Paul Hulbert on 2024-08-16 |
25/04/2425 April 2024 | Confirmation statement made on 2024-03-24 with updates |
29/09/2329 September 2023 | Micro company accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
19/04/2319 April 2023 | Cessation of Peter Frederik Nunn as a person with significant control on 2023-04-05 |
19/04/2319 April 2023 | Cessation of Rebecca Nunn as a person with significant control on 2023-04-05 |
19/04/2319 April 2023 | Registered office address changed from 6 New Road North Runcton King's Lynn Norfolk PE33 0RA England to Rofta House Rudgate Thorp Arch Wetherby West Yorkshire LS23 7QA on 2023-04-19 |
19/04/2319 April 2023 | Appointment of Mr Thomas James Hulbert as a director on 2023-04-05 |
19/04/2319 April 2023 | Appointment of Mr Joeseph Paul Hulbert as a director on 2023-04-05 |
19/04/2319 April 2023 | Notification of Joseph Paul Hulbert as a person with significant control on 2023-04-05 |
19/04/2319 April 2023 | Notification of Thomas James Hulbert as a person with significant control on 2023-04-05 |
19/04/2319 April 2023 | Termination of appointment of Peter Frederik Nunn as a director on 2023-04-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-24 with updates |
27/03/2327 March 2023 | Change of details for Mr Peter Frederik Nunn as a person with significant control on 2023-03-23 |
24/03/2324 March 2023 | Change of details for Mr Peter Frederik Nunn as a person with significant control on 2023-03-23 |
24/03/2324 March 2023 | Notification of Rebecca Nunn as a person with significant control on 2023-03-23 |
24/03/2324 March 2023 | Director's details changed for Mr Peter Frederik Nunn on 2023-03-23 |
23/03/2323 March 2023 | Statement of capital following an allotment of shares on 2023-03-22 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
01/03/221 March 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
08/02/218 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/12/1927 December 2019 | REGISTERED OFFICE CHANGED ON 27/12/2019 FROM 5 WESTGATE STREET SHOULDHAM KING'S LYNN PE33 0BN UNITED KINGDOM |
27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
19/12/1819 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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