Advanced company searchLink opens in new window

NURSEWELL LTD

Company number 09895188

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)
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
15 Jan 2024 AD01 Registered office address changed from 191 st. Hughs Avenue High Wycombe Buckinghamshire HP13 7UH United Kingdom to 5th Floor 25 High Street High Wycombe HP11 2AG on 15 January 2024
11 Jan 2024 TM02 Termination of appointment of Racheal Nakasi as a secretary on 29 December 2023
07 Jan 2024 AA Micro company accounts made up to 5 April 2023
14 May 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
05 Jan 2023 AA Micro company accounts made up to 5 April 2022
27 Oct 2022 CERTNM Company name changed tropical consultancy LIMITED\certificate issued on 27/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-06
31 May 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
05 Jan 2022 AA Micro company accounts made up to 5 April 2021
06 Jun 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
06 Jan 2021 AA Micro company accounts made up to 5 April 2020
24 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
12 Jan 2020 AA Micro company accounts made up to 5 April 2019
17 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
02 Jan 2019 AA Micro company accounts made up to 5 April 2018
18 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
31 Jan 2018 AA Micro company accounts made up to 5 April 2017
04 Dec 2017 AA Accounts for a dormant company made up to 5 April 2016
30 Aug 2017 CS01 Confirmation statement made on 5 April 2017 with no updates
30 Aug 2017 AA01 Current accounting period shortened from 30 November 2016 to 5 April 2016
08 Mar 2017 CH01 Director's details changed for Mr Joseph Mulindwa on 7 March 2017
07 Mar 2017 CH01 Director's details changed for Mr Joseph Mulindwa Mulindwa on 7 March 2017
12 Jan 2017 CS01 Confirmation statement made on 29 November 2016 with updates
30 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted