Advanced company searchLink opens in new window

NURTURE STEPS LTD

Company number SC701889

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)
20 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
03 Jan 2025 TM01 Termination of appointment of Mark Anthony Mountford as a director on 3 January 2025
28 Jun 2024 CS01 Confirmation statement made on 16 June 2024 with updates
07 Feb 2024 AP01 Appointment of Mrs Rosie Farrell as a director on 31 January 2024
10 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
06 Sep 2023 TM02 Termination of appointment of Caroline Bloom as a secretary on 4 September 2023
16 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
16 Jun 2023 AP03 Appointment of Miss Caroline Bloom as a secretary on 16 June 2023
16 Jun 2023 CH01 Director's details changed for Mrs Gillian Donald on 9 June 2022
16 Jun 2023 CH01 Director's details changed for Mrs Natalie Louise Hill on 5 June 2023
03 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
26 Sep 2022 AP01 Appointment of Mrs Natalie Louise Hill as a director on 23 September 2022
22 Jul 2022 AD01 Registered office address changed from 100 Tay Street Newport-on-Tay DD6 8AS Scotland to Westport Business Centre Old School Road Office 2 Cupar KY15 4EZ on 22 July 2022
17 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
04 May 2022 TM01 Termination of appointment of Louise Loughran as a director on 2 May 2022
31 Mar 2022 AD01 Registered office address changed from 4-6 Staffa Place Dundee DD2 3SX Scotland to 100 Tay Street Newport-on-Tay DD6 8AS on 31 March 2022
28 Mar 2022 TM01 Termination of appointment of Vikki-Lee Macnaughton-Jones as a director on 24 March 2022
28 Mar 2022 PSC07 Cessation of Vikki-Lee Macnaughton-Jones as a person with significant control on 24 March 2022
09 Mar 2022 AP01 Appointment of Dr. Louise Loughran as a director on 1 March 2022
09 Mar 2022 AP01 Appointment of Mr. Mark Anthony Mountford as a director on 1 March 2022
20 Dec 2021 TM01 Termination of appointment of Louise Loughran as a director on 15 December 2021
08 Sep 2021 AP01 Appointment of Dr Louise Loughran as a director on 26 August 2021
17 Jun 2021 NEWINC Incorporation