Advanced company searchLink opens in new window

A FORCE OF NURTURE LIMITED

Company number 13861503

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)
29 Jan 2025 AA Micro company accounts made up to 31 July 2024
19 Nov 2024 CS01 Confirmation statement made on 19 November 2024 with updates
09 Aug 2024 MA Memorandum and Articles of Association
09 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 06/08/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2024 SH01 Statement of capital following an allotment of shares on 30 July 2024
  • GBP 109.472
27 Jun 2024 AA01 Current accounting period extended from 31 January 2024 to 31 July 2024
22 Jun 2024 SH02 Sub-division of shares on 17 June 2024
13 Jun 2024 SH01 Statement of capital following an allotment of shares on 6 June 2024
  • GBP 104
28 May 2024 SH01 Statement of capital following an allotment of shares on 24 May 2024
  • GBP 101
10 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2024 CS01 Confirmation statement made on 21 January 2024 with updates
03 Apr 2024 CH01 Director's details changed for Mrs Emma Knight on 29 August 2023
03 Apr 2024 PSC04 Change of details for Miss Rebecca Horrocks-Taylor as a person with significant control on 18 September 2023
03 Apr 2024 CH01 Director's details changed for Miss Rebecca Horrocks-Taylor on 18 September 2023
30 Jun 2023 AA Micro company accounts made up to 31 January 2023
03 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with updates
03 Feb 2023 CH01 Director's details changed for Mrs Caroline Hanna on 1 February 2023
03 Feb 2023 CH01 Director's details changed for Miss Rebecca Horrocks-Taylor on 1 February 2023
03 Feb 2023 PSC04 Change of details for Miss Rebecca Horrocks-Taylor as a person with significant control on 1 February 2023
03 Feb 2023 PSC04 Change of details for Mrs Caroline Hanna as a person with significant control on 1 February 2023
08 Dec 2022 AD01 Registered office address changed from Talybont Farmhouse Llawhaden Narberth Dyfed SA67 8HJ Wales to 4 Merlins Avenue Haverfordwest Pembrokeshire SA61 1JS on 8 December 2022
10 May 2022 AD01 Registered office address changed from 78 Loughborough Road Quorn Leicestershire LE12 8DX United Kingdom to Talybont Farmhouse Llawhaden Narberth Dyfed SA67 8HJ on 10 May 2022
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
21 Jan 2022 PSC01 Notification of Sophie Jane Colquhoun as a person with significant control on 20 January 2022