- Company Overview for ASSURED FERTILITY LIMITED (01831618)
- Filing history for ASSURED FERTILITY LIMITED (01831618)
- People for ASSURED FERTILITY LIMITED (01831618)
- Charges for ASSURED FERTILITY LIMITED (01831618)
- More for ASSURED FERTILITY LIMITED (01831618)
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 Jul 2024 | AD01 | Registered office address changed from C/O Champion Consulting Limited 1 Worsley Court High Street Worsley Manchester M28 3NJ to Walkfine Ltd 1 Ringley Close Whitefield Manchester M45 7HR on 29 July 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with updates | |
01 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 Jan 2024 | TM01 | Termination of appointment of Robert James Armatage as a director on 1 December 2023 | |
19 Jan 2024 | TM01 | Termination of appointment of Charles Richard Kingsland as a director on 18 January 2024 | |
10 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 10 July 2023
|
|
16 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with updates | |
16 Jun 2023 | PSC01 | Notification of Nicholas Peter Montague as a person with significant control on 1 June 2023 | |
16 Jun 2023 | PSC07 | Cessation of Bernard Cornelius O'connor as a person with significant control on 1 June 2023 | |
24 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 Mar 2023 | PSC01 | Notification of Bernard O'connor as a person with significant control on 30 June 2022 | |
24 Mar 2023 | PSC07 | Cessation of William Robert Owen Harris as a person with significant control on 30 June 2022 | |
24 Mar 2023 | TM01 | Termination of appointment of William Robert Owen Harris as a director on 30 June 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
06 Sep 2021 | AP01 | Appointment of Mrs Holly Louise Scott as a director on 2 September 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
25 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
24 Jun 2020 | SH10 | Particulars of variation of rights attached to shares | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
11 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
30 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 27 February 2018
|
|
12 Sep 2018 | RESOLUTIONS |
Resolutions
|