NURTURING MUMS LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

23/04/2323 April 2023 Application to strike the company off the register

View Document

06/04/236 April 2023 Accounts for a dormant company made up to 2023-01-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER RUTH STIRRUP

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 121 FRIERN BARNET LANE LONDON N20 0XZ ENGLAND

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MRS JENNIFER RUTH STIRRUP

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR LUCINDA HUTTON

View Document

31/05/1931 May 2019 CESSATION OF LUCINDA HUTTON AS A PSC

View Document

22/05/1922 May 2019 31/01/19 UNAUDITED ABRIDGED

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCINDA HUTTON / 25/02/2019

View Document

07/03/197 March 2019 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/05/1519 May 2015 DIRECTOR APPOINTED MS LUCINDA HUTTON

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR ELISE MENDELLE

View Document

19/05/1519 May 2015 DISS REQUEST WITHDRAWN

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 70 GROVE ROAD LONDON, N12 9DY

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR GEMMA FRENCHMAN

View Document

17/03/1517 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/03/154 March 2015 APPLICATION FOR STRIKING-OFF

View Document

13/02/1513 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1430 January 2014 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