Advanced company searchLink opens in new window

NOURISH CARE SYSTEMS LIMITED

Company number 07556262

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)
14 Mar 2022 MR01 Registration of charge 075562620003, created on 12 March 2022
04 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of allotments of shares 10/11/2017
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ratification of allotments 28/02/2022
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ratification of allotments 02/07/2019
  • RES10 ‐ Resolution of allotment of securities
10 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2022 MR04 Satisfaction of charge 075562620002 in full
06 Dec 2021 MR05 All of the property or undertaking has been released from charge 075562620002
20 May 2021 AA Total exemption full accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
13 Apr 2021 PSC04 Change of details for Mr Nuno Luis Lopes De Almeida as a person with significant control on 13 April 2021
04 Dec 2020 AA Total exemption full accounts made up to 31 March 2017
04 Dec 2020 OC S1096 Court Order to Rectify
07 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jul 2020 MR01 Registration of charge 075562620002, created on 1 July 2020
14 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with updates
01 Apr 2020 MR04 Satisfaction of charge 075562620001 in full
23 Aug 2019 SH01 Statement of capital following an allotment of shares on 2 July 2019
  • GBP 9,076
15 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2019 AA Total exemption full accounts made up to 31 March 2019
21 May 2019 SH01 Statement of capital following an allotment of shares on 5 November 2018
  • GBP 8,777
21 May 2019 SH01 Statement of capital following an allotment of shares on 11 May 2018
  • GBP 8,033
18 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with updates
02 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jun 2018 ANNOTATION Rectified The Amending Accounts for the period ending 31/03/2017 were removed from the public register on 04/12/2020 pursuant to Order of Court
21 May 2018 ANNOTATION Rectified The Amending Accounts for the period ending 31/03/2017 were removed from the public register on 04/12/2020 pursuant to Order of Court