NURTURE THEM NATURALLY LTD
Company Documents
Date | Description |
---|---|
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
10/11/2310 November 2023 | Notification of Kelly Newbold Cooper as a person with significant control on 2019-08-08 |
10/11/2310 November 2023 | Cessation of Denise Linda Mary Newbold as a person with significant control on 2023-03-08 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with updates |
08/03/238 March 2023 | Termination of appointment of Denise Linda Mary Newbold as a director on 2023-03-08 |
29/01/2329 January 2023 | Total exemption full accounts made up to 2022-04-30 |
01/12/221 December 2022 | Termination of appointment of a director |
21/10/2221 October 2022 | Registration of charge 095580310001, created on 2022-10-12 |
18/10/2218 October 2022 | Registered office address changed from C/O Fab Accountants Ltd, 26 the Slipway, Marina Keep Port Solent, Portsmouth, Hampshire PO6 4TR England to 2 Norway Road Portsmouth Hampshire PO3 5HT on 2022-10-18 |
18/10/2218 October 2022 | Director's details changed for Mrs Denise Linda Mary Newbold on 2022-10-18 |
18/10/2218 October 2022 | Director's details changed for Mrs Kelly Newbold-Cooper on 2022-10-18 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-22 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-04-30 |
20/01/2220 January 2022 | Change of details for Mrs Denise Linda Mary Newbold as a person with significant control on 2022-01-07 |
06/01/226 January 2022 | Registered office address changed from Castle Court 1 Castle Street Portchester Fareham Hampshire PO16 9QD England to C/O Fab Accountants Ltd, 26 the Slipway, Marina Keep Port Solent, Portsmouth, Hampshire PO6 4TR on 2022-01-06 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-22 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
22/09/2022 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE LINDA MARY NEWBOLD |
22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES |
22/09/2022 September 2020 | CESSATION OF KELLY NEWBOLD-COOPER AS A PSC |
18/09/2018 September 2020 | DIRECTOR APPOINTED MRS DENISE LINDA MARY NEWBOLD |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
19/05/2019 May 2020 | CESSATION OF DENISE LINDA MARY NEWBOLD AS A PSC |
19/05/2019 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY NEWBOLD-COOPER |
15/05/2015 May 2020 | APPOINTMENT TERMINATED, DIRECTOR DENISE NEWBOLD |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
07/08/197 August 2019 | DIRECTOR APPOINTED MRS KELLY NEWBOLD-COOPER |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/01/1922 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/04/1823 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS DENISE LINDA MARY NEWBOLD / 06/04/2016 |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
16/05/1616 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
13/05/1613 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
23/04/1523 April 2015 | 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