Advanced company searchLink opens in new window

NURTURE BRANDS LIMITED

Company number 09190657

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)
02 Nov 2018 TM01 Termination of appointment of Zachary Nathan as a director on 2 November 2018
02 Nov 2018 AP01 Appointment of Mr Benjamin Guy Arbib as a director on 2 November 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 19.56
22 Dec 2017 MR01 Registration of charge 091906570002, created on 21 December 2017
27 Nov 2017 MR04 Satisfaction of charge 091906570001 in full
09 Nov 2017 AD01 Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ United Kingdom to Ape 86-90 Paul Street London EC2A 4NE on 9 November 2017
09 Nov 2017 PSC01 Notification of Zachary Nathan as a person with significant control on 28 August 2017
09 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 9 November 2017
09 Nov 2017 CS01 Confirmation statement made on 28 August 2017 with updates
13 Oct 2017 AD01 Registered office address changed from Ape 86-90 Paul Street London EC2A 4NE to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 13 October 2017
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
25 Apr 2017 SH01 Statement of capital following an allotment of shares on 21 March 2017
  • GBP 18
20 Jan 2017 AA01 Previous accounting period extended from 31 August 2016 to 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 28 August 2016 with updates
02 Nov 2016 SH01 Statement of capital following an allotment of shares on 21 October 2015
  • GBP 11.41
11 Aug 2016 MR01 Registration of charge 091906570001, created on 10 August 2016
20 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
22 Oct 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10.8
05 Mar 2015 AD01 Registered office address changed from 46 Abbey Road London NW8 0AP United Kingdom to Ape 86-90 Paul Street London EC2A 4NE on 5 March 2015
27 Feb 2015 AP01 Appointment of Mr Nigel Mark Parrott as a director on 9 January 2015
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 26 February 2015
  • GBP 10
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 26 February 2015
  • GBP 10
20 Feb 2015 SH01 Statement of capital following an allotment of shares on 20 February 2015
  • GBP 10
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 25 October 2014
  • GBP 10