Advanced company searchLink opens in new window

YOUR NURSE LIMITED

Company number 09626484

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)
03 Jan 2020 TM01 Termination of appointment of Julius Kaveh as a director on 3 January 2020
03 Jan 2020 AP01 Appointment of Mr Fraser James Higgs as a director on 3 January 2020
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
11 Oct 2019 AP01 Appointment of Mr Julius Kaveh as a director on 11 October 2019
17 Jun 2019 TM01 Termination of appointment of Yvonne Shirley Willis as a director on 15 June 2019
24 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
28 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
17 Jul 2018 AP01 Appointment of Yvonne Shirley Willis as a director on 13 July 2018
17 Jul 2018 TM01 Termination of appointment of Fraser James Higgs as a director on 13 July 2018
04 Jul 2018 AD01 Registered office address changed from Mezzanine St Magnus House 3 Lower Thames Street London EC3R 6HE England to First Floor, 52-54 Gracechurch Street London EC3V 0EH on 4 July 2018
15 Jun 2018 MR01 Registration of charge 096264840003, created on 12 June 2018
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
10 Apr 2018 PSC01 Notification of Kandasamy Sureshkumar as a person with significant control on 29 November 2017
13 Feb 2018 CH01 Director's details changed for Suresh Kumar on 13 February 2018
13 Feb 2018 PSC07 Cessation of Scott Lintern as a person with significant control on 15 December 2017
02 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
08 Dec 2017 AP01 Appointment of Suresh Kumar as a director on 7 December 2017
08 Dec 2017 TM01 Termination of appointment of Scott James Lintern as a director on 7 December 2017
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with updates
29 Sep 2017 PSC01 Notification of Scott Lintern as a person with significant control on 8 August 2017
29 Sep 2017 PSC07 Cessation of Sarah Higgs as a person with significant control on 8 August 2017
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with updates
27 Sep 2017 PSC01 Notification of Sarah Higgs as a person with significant control on 8 August 2016
19 Jul 2017 MR04 Satisfaction of charge 096264840001 in full
13 Jul 2017 AD01 Registered office address changed from Prince of Wales House 3 Bluecoats Avenue Hertford SG14 1PB England to Mezzanine St Magnus House 3 Lower Thames Street London EC3R 6HE on 13 July 2017