- Company Overview for NURTURE LIVING LTD (15512926)
- Filing history for NURTURE LIVING LTD (15512926)
- People for NURTURE LIVING LTD (15512926)
- More for NURTURE LIVING LTD (15512926)
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) |
---|---|---|---|
05 Feb 2025 | AD01 | Registered office address changed from Buckingham House East, Suite 13 the Broadway Stanmore HA7 4EB England to Suite 2001,Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1FW on 5 February 2025 | |
25 Jun 2024 | TM01 | Termination of appointment of Israel Silgram as a director on 14 June 2024 | |
17 Mar 2024 | PSC01 | Notification of Umer Ashraf as a person with significant control on 17 March 2024 | |
17 Mar 2024 | PSC01 | Notification of Sheraz Mehmood as a person with significant control on 17 March 2024 | |
17 Mar 2024 | PSC09 | Withdrawal of a person with significant control statement on 17 March 2024 | |
05 Mar 2024 | AD01 | Registered office address changed from 1 Valencia Road Stanmore HA7 4JL England to Buckingham House East, Suite 13 the Broadway Stanmore HA7 4EB on 5 March 2024 | |
22 Feb 2024 | NEWINC |
Incorporation
Statement of capital on 2024-02-22
|