Advanced company searchLink opens in new window

NURTURE BRANDS LIMITED

Company number 09190657

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)
10 Jan 2020 TM01 Termination of appointment of Kate Elizabeth Inshaw as a director on 9 January 2020
10 Dec 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
03 Dec 2019 MR01 Registration of charge 091906570003, created on 3 December 2019
21 Oct 2019 PSC04 Change of details for Mr Benjamin Guy Arbib as a person with significant control on 14 October 2019
21 Oct 2019 PSC07 Cessation of James Ashley Arbib as a person with significant control on 14 October 2019
15 Oct 2019 AP01 Appointment of Miss Kate Elizabeth Inshaw as a director on 14 October 2019
02 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with updates
05 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2019 SH10 Particulars of variation of rights attached to shares
01 Aug 2019 SH08 Change of share class name or designation
01 Jul 2019 AA Unaudited abridged accounts made up to 31 December 2018
06 May 2019 AP01 Appointment of Mr Adam Draper as a director on 6 May 2019
06 May 2019 TM01 Termination of appointment of Beverley Sarah Morton as a director on 6 May 2019
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 411.66
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 411.66
30 Mar 2019 PSC01 Notification of Benjamin Guy Arbib as a person with significant control on 2 November 2018
30 Mar 2019 PSC01 Notification of James Ashley Arbib as a person with significant control on 2 November 2018
30 Mar 2019 PSC07 Cessation of Zachary Nathan as a person with significant control on 2 November 2018
27 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-27
25 Mar 2019 AD01 Registered office address changed from Ape 86-90 Paul Street London EC2A 4NE United Kingdom to 61 Grosvenor Street London W1K 3JE on 25 March 2019
25 Mar 2019 AP01 Appointment of Mrs Beverley Sarah Morton as a director on 25 March 2019
20 Feb 2019 MR04 Satisfaction of charge 091906570002 in full
20 Nov 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
02 Nov 2018 TM01 Termination of appointment of Nigel Mark Parrott as a director on 2 November 2018
02 Nov 2018 TM01 Termination of appointment of Zachary Nathan as a director on 2 November 2018