Advanced company searchLink opens in new window

NURTUREYOU LIMITED

Company number 05152093

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)
12 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
15 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
03 Jul 2015 CH01 Director's details changed for Doctor Jocelyn Carole Jones on 4 September 2014
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Sep 2014 AD01 Registered office address changed from 89 Leigh Road Eastleigh Hampshire SO50 9DQ to Luccam House Church Lane Twyford Winchester Hampshire SO21 1NT on 4 September 2014
17 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
03 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Dec 2013 CH01 Director's details changed for Doctor Jocelyn Carole Jones on 11 December 2013
01 Aug 2013 CH03 Secretary's details changed
31 Jul 2013 CH01 Director's details changed for Doctor Jocelyn Carole Jones on 1 July 2013
31 Jul 2013 AD01 Registered office address changed from C/O Cole Bishop & Co 16 Market Square Bromyard Herefordshire HR7 4BP United Kingdom on 31 July 2013
18 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
18 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
22 Jun 2012 CH01 Director's details changed for Doctor Jocelyn Carole Jones on 1 January 2012
22 Jun 2012 CH03 Secretary's details changed for Jocelyn Carole Jones on 1 January 2012
18 May 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Oct 2011 AD01 Registered office address changed from 39 Castle Street Leicester LE1 5WN England on 26 October 2011
24 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
22 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
10 Jun 2011 AP03 Appointment of Jocelyn Carole Jones as a secretary
10 Jun 2011 TM02 Termination of appointment of Alexis West as a secretary
12 Apr 2011 AD01 Registered office address changed from Meadow View, Elm Tree Road Cosby Leicester LE9 1SR on 12 April 2011