Advanced company searchLink opens in new window

NURTUR LIMITED

Company number 06503130

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)
01 Oct 2024 AA Accounts for a small company made up to 31 December 2023
03 Jul 2024 AA01 Previous accounting period shortened from 28 February 2024 to 31 December 2023
28 Jun 2024 AP01 Appointment of Mr Edward Every as a director on 27 June 2024
17 Jun 2024 TM01 Termination of appointment of Charles Hobley as a director on 13 June 2024
10 Jun 2024 AD01 Registered office address changed from 121 Park Lane London W1K 7AG England to Brindley House Outrams Wharf Little Eaton Derby DE21 5EL on 10 June 2024
07 Jun 2024 CERTNM Company name changed briefyourmarket LIMITED\certificate issued on 07/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-04
30 Apr 2024 AA Accounts for a small company made up to 28 February 2023
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 28 February 2022
15 Sep 2023 AA01 Current accounting period shortened from 31 December 2022 to 28 February 2022
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
04 May 2022 MA Memorandum and Articles of Association
04 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2022 MR01 Registration of charge 065031300003, created on 22 April 2022
08 Mar 2022 MR04 Satisfaction of charge 065031300002 in full
07 Mar 2022 PSC05 Change of details for Gellaw 456 Limited as a person with significant control on 3 March 2022
07 Mar 2022 AD01 Registered office address changed from Brindley House Outrams Wharf Little Eaton Derby DE21 5EL to 121 Park Lane London W1K 7AG on 7 March 2022
07 Mar 2022 AP01 Appointment of Mr Charles Hobley as a director on 3 March 2022
07 Mar 2022 AP01 Appointment of Mr Jon Cooke as a director on 3 March 2022
07 Mar 2022 TM02 Termination of appointment of Paul James Robinson as a secretary on 3 March 2022
07 Mar 2022 TM01 Termination of appointment of Richard Michael Palmer as a director on 3 March 2022
28 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Apr 2021 CS01 Confirmation statement made on 23 January 2021 with no updates