NURTURE THE CHILDREN INTERNATIONAL
Company number 09059438
- Company Overview for NURTURE THE CHILDREN INTERNATIONAL (09059438)
- Filing history for NURTURE THE CHILDREN INTERNATIONAL (09059438)
- People for NURTURE THE CHILDREN INTERNATIONAL (09059438)
- More for NURTURE THE CHILDREN INTERNATIONAL (09059438)
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) |
---|---|---|---|
27 Jun 2024 | AA |
Total exemption full accounts made up to 31 May 2023
This document is being processed and will be available in 10 days.
|
|
31 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
24 Oct 2023 | CH01 | Director's details changed for Miss Noro Felicia Pwol on 24 October 2023 | |
24 Oct 2023 | CH01 | Director's details changed for Miss Eleftheria Labrou on 24 October 2023 | |
24 Oct 2023 | CH01 | Director's details changed for Mr Stuart Baird on 24 October 2023 | |
24 Oct 2023 | AD01 | Registered office address changed from Afadlink International Resources 1 Victoria Square Birmingham B1 1BD England to Unit 1, 32 Summer Lane C/O Afadlink International Resources Birmingham B19 3TN on 24 October 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 8 May 2023 with updates | |
28 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
01 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2022 | CC04 | Statement of company's objects | |
20 Jul 2022 | CC04 | Statement of company's objects | |
13 Jun 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
09 May 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
19 Aug 2021 | CERTNM |
Company name changed nurture the children international LTD\certificate issued on 19/08/21
|
|
12 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
26 May 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
06 Jun 2020 | CH01 | Director's details changed for Miss Laura Labrou on 6 June 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
29 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from 2nd Floor Quayside Tower C/O Afadlink International Resources 252- 260 Broad Street Birmingham B1 2HF United Kingdom to Afadlink International Resources 1 Victoria Square Birmingham B1 1BD on 24 September 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
27 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
09 May 2018 | CH01 | Director's details changed for Miss Noro Felicia Pwol on 5 April 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates |