- 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) |
---|---|---|---|
27 Jul 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
07 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
22 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
31 Jul 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
17 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
10 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
28 Nov 2012 | TM01 | Termination of appointment of Ian Service as a director | |
28 Nov 2012 | AP03 | Appointment of Mr Geoffrey Ronald Barber as a secretary | |
28 Nov 2012 | TM01 | Termination of appointment of Michael Mew as a director | |
28 Nov 2012 | TM02 | Termination of appointment of Michael Mew as a secretary | |
28 Nov 2012 | AP01 | Appointment of Mr Geoffrey Ronald Barber as a director | |
28 Nov 2012 | AP01 | Appointment of Mr Nicholas David Morgan as a director | |
28 Nov 2012 | AP01 | Appointment of Mr Robert Abraham Perlman as a director | |
22 Nov 2012 | AD01 | Registered office address changed from 29 Holmes Road Twickenham Middlesex TW1 4RF on 22 November 2012 | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |