Advanced company searchLink opens in new window

NURTUR.GROUP LTD

Company number 09210707

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)
30 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
13 Sep 2024 TM01 Termination of appointment of Gary Peter Barker as a director on 31 July 2024
28 Jun 2024 AP01 Appointment of Mr Edward Every as a director on 27 June 2024
24 Jun 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 092107070001
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
03 Jun 2024 TM01 Termination of appointment of Clive Beattie as a director on 31 May 2024
18 Mar 2024 SH06 Cancellation of shares. Statement of capital on 29 February 2024
  • GBP 4,546,669.19
15 Mar 2024 AP01 Appointment of Mr Damon Bullimore as a director on 12 March 2024
08 Mar 2024 SH03 Purchase of own shares.
17 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 9 September 2023
16 Oct 2023 SH06 Cancellation of shares. Statement of capital on 26 September 2023
  • GBP 4,546,735.85
16 Oct 2023 SH03 Purchase of own shares.
02 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
25 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (bulk list of shareholders) was registered on 17/10/2023
18 Sep 2023 SH01 Statement of capital following an allotment of shares on 11 September 2023
  • GBP 4,546,738.1
31 Aug 2023 PSC07 Cessation of Tosca Opportunity as a person with significant control on 13 January 2021
30 Aug 2023 PSC02 Notification of Toscafund Asset Management Llp as a person with significant control on 13 January 2021
21 Mar 2023 AP01 Appointment of Mr Clive Beattie as a director on 14 March 2023
21 Mar 2023 TM02 Termination of appointment of Charles Hobley as a secretary on 14 March 2023
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 14 February 2023
  • GBP 4,546,715.86
03 Feb 2023 SH06 Cancellation of shares. Statement of capital on 26 January 2023
  • GBP 4,546,713.86
03 Feb 2023 SH03 Purchase of own shares.
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 9 January 2023
  • GBP 4,546,715.86
10 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2023 MA Memorandum and Articles of Association