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)
01 Mar 2021 TM01 Termination of appointment of Gary Peter Barker as a director on 28 February 2021
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 22 October 2020
  • GBP 3,569,626.6
19 Oct 2020 TM01 Termination of appointment of Paul James Ellerbeck as a director on 15 October 2020
14 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
02 Sep 2020 SH20 Statement by Directors
02 Sep 2020 SH19 Statement of capital on 2 September 2020
  • GBP 3,569,492.6
02 Sep 2020 CAP-SS Solvency Statement dated 17/08/20
02 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 19/08/2020
09 Jul 2020 CERT10 Certificate of re-registration from Public Limited Company to Private
09 Jul 2020 MAR Re-registration of Memorandum and Articles
09 Jul 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
09 Jul 2020 RR02 Re-registration from a public company to a private limited company
22 May 2020 AA Group of companies' accounts made up to 31 December 2019
03 Apr 2020 AP01 Appointment of Mr Gary Peter Barker as a director on 1 April 2020
02 Apr 2020 AP03 Appointment of Mr Charles Hobley as a secretary on 1 April 2020
10 Jan 2020 TM01 Termination of appointment of Marcus St John Whewell as a director on 31 December 2019
10 Jan 2020 TM02 Termination of appointment of Marcus St John Whewell as a secretary on 31 December 2019
03 Dec 2019 AP01 Appointment of Mr William Mark Phillips as a director on 1 December 2019
20 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
05 Sep 2019 PSC02 Notification of Tosca Acquisition Limited as a person with significant control on 16 August 2019
05 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 5 September 2019
15 Aug 2019 TM01 Termination of appointment of Robert George Ellice as a director on 15 August 2019
17 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
25 Jun 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
06 Mar 2019 AP01 Appointment of Mr Matthew John Siebert as a director on 6 March 2019