Advanced company searchLink opens in new window

ASSURED FERTILITY LIMITED

Company number 01831618

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 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
  • GBP 500,123.46
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
  • GBP 500,111.11
12 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association