Advanced company searchLink opens in new window

FERTECON RESEARCH CENTRE LIMITED

Company number 02578991

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)
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