- Company Overview for FERTECON RESEARCH CENTRE LIMITED (02578991)
- Filing history for FERTECON RESEARCH CENTRE LIMITED (02578991)
- People for FERTECON RESEARCH CENTRE LIMITED (02578991)
- More for FERTECON RESEARCH CENTRE LIMITED (02578991)
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) |
---|---|---|---|
19 Nov 2024 | AP01 | Appointment of Mr Matthew Henri Perlman as a director on 4 November 2024 | |
19 Nov 2024 | AP03 | Appointment of Claire Ballak as a secretary on 4 November 2024 | |
19 Nov 2024 | TM02 | Termination of appointment of William Etchell as a secretary on 4 November 2024 | |
04 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
23 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
08 Aug 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
03 May 2022 | PSC07 | Cessation of Robert Abraham Perlman as a person with significant control on 2 February 2022 | |
03 May 2022 | PSC02 | Notification of Cru International Limited as a person with significant control on 1 January 2022 | |
21 Mar 2022 | PSC04 | Change of details for Mr Robert Abraham Perlman as a person with significant control on 16 March 2022 | |
16 Mar 2022 | CH03 | Secretary's details changed for Mr William Etchell on 16 March 2022 | |
16 Mar 2022 | CH01 | Director's details changed for Mr Robert Abraham Perlman on 16 March 2022 | |
16 Mar 2022 | AD01 | Registered office address changed from 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ to Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 16 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
08 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
25 Jan 2021 | AP03 | Appointment of Mr William Etchell as a secretary on 25 January 2021 | |
25 Jan 2021 | TM01 | Termination of appointment of Geoffrey Ronald Barber as a director on 31 January 2020 | |
25 Jan 2021 | TM02 | Termination of appointment of Geoffrey Ronald Barber as a secretary on 31 January 2020 | |
18 Aug 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 September 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
11 Sep 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
01 Oct 2018 | TM01 | Termination of appointment of Nicholas David Morgan as a director on 30 September 2018 |