Advanced company searchLink opens in new window

NOURISH CONTRACT CATERING LIMITED

Company number 04953033

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
27 Nov 2023 AP01 Appointment of Mr Mark Hammond as a director on 27 November 2023
27 Nov 2023 TM01 Termination of appointment of Suzanne Ailes as a director on 27 November 2023
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
15 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
12 May 2022 AA Total exemption full accounts made up to 31 August 2021
09 Dec 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
08 Jan 2021 AD02 Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Unit 27 Metro Business Centre Kangley Bridge Road London SE26 5BW
06 Jan 2021 CS01 Confirmation statement made on 4 November 2020 with no updates
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
13 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
05 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
12 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
18 May 2018 AA Total exemption full accounts made up to 31 August 2017
27 Dec 2017 AD02 Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
09 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
08 Sep 2017 PSC01 Notification of Annette Ryan Murphy as a person with significant control on 6 April 2016
08 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 8 September 2017
03 May 2017 AA Total exemption small company accounts made up to 31 August 2016
09 Dec 2016 CS01 Confirmation statement made on 4 November 2016 with updates
19 May 2016 AA Total exemption small company accounts made up to 31 August 2015
20 Jan 2016 AP01 Appointment of Deborah Parkinson as a director on 8 January 2016
20 Jan 2016 AP01 Appointment of Suzanne Ailes as a director on 8 January 2016
14 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 04/01/2016