- Company Overview for NOURISH CARE SYSTEMS LIMITED (07556262)
- Filing history for NOURISH CARE SYSTEMS LIMITED (07556262)
- People for NOURISH CARE SYSTEMS LIMITED (07556262)
- Charges for NOURISH CARE SYSTEMS LIMITED (07556262)
- Registers for NOURISH CARE SYSTEMS LIMITED (07556262)
- More for NOURISH CARE SYSTEMS LIMITED (07556262)
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) |
---|---|---|---|
20 Jan 2025 | AD03 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | |
20 Jan 2025 | AD02 | Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | |
16 Oct 2024 | AA | Full accounts made up to 31 March 2024 | |
01 Jul 2024 | MR04 | Satisfaction of charge 075562620004 in full | |
28 Jun 2024 | MR04 | Satisfaction of charge 075562620003 in full | |
24 Jun 2024 | MR01 | Registration of charge 075562620005, created on 20 June 2024 | |
14 Jun 2024 | PSC05 | Change of details for Project Ceres Bidco Limited as a person with significant control on 12 June 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
17 Oct 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
13 Sep 2023 | MR01 | Registration of charge 075562620004, created on 12 September 2023 | |
22 Aug 2023 | PSC05 | Change of details for Footco 36 Limited as a person with significant control on 28 April 2022 | |
13 Apr 2023 | AP01 | Appointment of Mr John Christopher Richard Billington as a director on 12 April 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
05 Jan 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
01 Apr 2022 | SH08 | Change of share class name or designation | |
31 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
28 Mar 2022 | CH01 | Director's details changed for Nuno Luis Lopes De Almeida on 12 March 2022 | |
28 Mar 2022 | CH01 | Director's details changed for Nuno Luis Lopes De Almeida on 12 March 2022 | |
26 Mar 2022 | MA | Memorandum and Articles of Association | |
26 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2022 | PSC07 | Cessation of Nuno Luis Lopes De Almeida as a person with significant control on 12 March 2022 | |
24 Mar 2022 | PSC02 | Notification of Footco 36 Limited as a person with significant control on 12 March 2022 | |
21 Mar 2022 | TM01 | Termination of appointment of Christopher John Thomas as a director on 12 March 2022 | |
21 Mar 2022 | TM01 | Termination of appointment of David Anthony Ford as a director on 12 March 2022 | |
15 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 12 March 2022
|