Advanced company searchLink opens in new window

NURTURE THE CHILDREN INTERNATIONAL

Company number 09059438

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)
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
  • RES13 ‐ Company business transactions 18/05/2020
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
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
12 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-10
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
26 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017