NURTURING HEART LTD

Company Documents

DateDescription
15/08/2515 August 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-11-08 with no updates

View Document

23/08/2423 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/08/2311 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

24/02/2224 February 2022 Registered office address changed from Flat 2 73 Manor Road Banbury Oxfordshire OX16 3JD England to 23 Newton Way Leighton Buzzard LU7 4SU on 2022-02-24

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-11-08 with no updates

View Document

05/01/225 January 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/05/2111 May 2021 30/11/20 UNAUDITED ABRIDGED

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/09/2022 September 2020 30/11/19 UNAUDITED ABRIDGED

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JINNEFER GIBBONS / 18/06/2020

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM IVY COTTAGE SULGRAVE ROAD CULWORTH BANBURY OXFORDSHIRE OX17 2AP UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

26/08/1926 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM OAT COTTAGE POPLARS FARM WILLIAMSCOT BANBURY OX17 1AB ENGLAND

View Document

30/01/1930 January 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/02/1818 February 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/12/1730 December 2017 REGISTERED OFFICE CHANGED ON 30/12/2017 FROM 4 BRINKBURN GROVE BANBURY OX16 3WY ENGLAND

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/05/1718 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JINNEFER GIBBONS / 01/03/2017

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 38 SPENCER GARDENS BRACKLEY NN13 6AQ UNITED KINGDOM

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/11/159 November 2015 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