Advanced company searchLink opens in new window

NURTURELIFE TECH LIMITED

Company number 15317299

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)
10 Dec 2024 PSC02 Notification of Caslas Trading Co. Ltd as a person with significant control on 20 August 2024
10 Dec 2024 PSC07 Cessation of Babak Peyami as a person with significant control on 20 August 2024
05 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with updates
29 Nov 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
29 Nov 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
25 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 31/10/2024
  • RES12 ‐ Resolution of varying share rights or name
25 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: approval of transfer of shares 31/10/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2024 MA Memorandum and Articles of Association
19 Nov 2024 CH01 Director's details changed for Jonathan Dick on 19 November 2024
14 Nov 2024 SH08 Change of share class name or designation
13 Nov 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 August 2024
  • GBP 10.636
12 Nov 2024 SH01 Statement of capital following an allotment of shares on 31 October 2024
  • GBP 11.429
11 Nov 2024 AP01 Appointment of Jonathan Dick as a director on 31 October 2024
04 Sep 2024 MA Memorandum and Articles of Association
04 Sep 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 20/08/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Sep 2024 SH02 Sub-division of shares on 20 August 2024
22 Aug 2024 SH01 Statement of capital following an allotment of shares on 20 August 2024
  • GBP 11.765
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2024.
08 Mar 2024 AP01 Appointment of Mr Babak Peyami as a director on 7 March 2024
23 Feb 2024 AD01 Registered office address changed from , C/O Fladgate Llp 16 Great Queen Street, London, WC2B 5DG, United Kingdom to 2 Lovett Gardens Maidenhead Berkshire SL6 8HQ on 23 February 2024
29 Nov 2023 NEWINC Incorporation
Statement of capital on 2023-11-29
  • GBP 2