NURTURE THEM NATURALLY LTD

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

10/11/2310 November 2023 Notification of Kelly Newbold Cooper as a person with significant control on 2019-08-08

View Document

10/11/2310 November 2023 Cessation of Denise Linda Mary Newbold as a person with significant control on 2023-03-08

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

08/03/238 March 2023 Termination of appointment of Denise Linda Mary Newbold as a director on 2023-03-08

View Document

29/01/2329 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/12/221 December 2022 Termination of appointment of a director

View Document

21/10/2221 October 2022 Registration of charge 095580310001, created on 2022-10-12

View Document

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

View Document

18/10/2218 October 2022 Director's details changed for Mrs Denise Linda Mary Newbold on 2022-10-18

View Document

18/10/2218 October 2022 Director's details changed for Mrs Kelly Newbold-Cooper on 2022-10-18

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-04-30

View Document

20/01/2220 January 2022 Change of details for Mrs Denise Linda Mary Newbold as a person with significant control on 2022-01-07

View Document

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

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-22 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/09/2022 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE LINDA MARY NEWBOLD

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

22/09/2022 September 2020 CESSATION OF KELLY NEWBOLD-COOPER AS A PSC

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MRS DENISE LINDA MARY NEWBOLD

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 CESSATION OF DENISE LINDA MARY NEWBOLD AS A PSC

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY NEWBOLD-COOPER

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR DENISE NEWBOLD

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MRS KELLY NEWBOLD-COOPER

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MRS DENISE LINDA MARY NEWBOLD / 06/04/2016

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/04/1523 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information