NURTURING CHANGE CIC

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 Application to strike the company off the register

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Termination of appointment of Jenifer Clare Barnacle as a director on 2022-04-25

View Document

25/04/2225 April 2022 Cessation of Jenifer Clare Barnacle as a person with significant control on 2022-04-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Registered office address changed from 3 New Inn Hill Rockland St. Mary Norwich NR14 7HP England to 7 Pages Close Wymondham NR18 0TU on 2022-01-28

View Document

28/01/2228 January 2022 Change of details for Miss Jennifer Jayne Moore as a person with significant control on 2022-01-28

View Document

16/03/2116 March 2021 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