Advanced company searchLink opens in new window

NOURISH & FLOW LIMITED

Company number 10989127

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)
21 Jan 2025 CH01 Director's details changed for Mrs Isadora Chrystel Sarah Walton on 20 January 2025
21 Jan 2025 PSC04 Change of details for Mrs Isadora Chrystel Sarah Walton as a person with significant control on 20 January 2025
21 Jan 2025 AD01 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 21 January 2025
08 Oct 2024 CS01 Confirmation statement made on 28 September 2024 with updates
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
06 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with updates
02 Oct 2023 PSC04 Change of details for Mrs Isadora Chrystel Sarah Walton as a person with significant control on 29 September 2023
29 Sep 2023 CH01 Director's details changed for Mrs Isadora Chrystel Sarah Walton on 29 September 2023
29 Sep 2023 PSC04 Change of details for Mrs Isadora Chrystel Sarah Walton as a person with significant control on 29 September 2023
29 Sep 2023 CH01 Director's details changed for Mrs Isadora Chrystel Sarah Walton on 29 September 2023
29 Sep 2023 AD01 Registered office address changed from Prince Albert House 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 29 September 2023
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
10 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
11 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
10 Nov 2020 CS01 Confirmation statement made on 28 September 2020 with updates
01 Jul 2020 AA Accounts for a dormant company made up to 30 September 2019
08 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-07
07 Nov 2019 PSC07 Cessation of Gulhanim Yilmaz as a person with significant control on 10 October 2019
07 Nov 2019 TM01 Termination of appointment of Gulhanim Yilmaz as a director on 30 August 2019
07 Nov 2019 PSC04 Change of details for Mrs Isadora Chrystel Sarah Walton as a person with significant control on 10 October 2019
10 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with updates
28 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
15 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates