Advanced company searchLink opens in new window

CENTRE FOR REPRODUCTIVE MEDICINE LIMITED

Company number 03295082

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)
17 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 18/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2019 MR01 Registration of charge 032950820008, created on 21 June 2019
20 Jun 2019 MR04 Satisfaction of charge 032950820002 in full
20 Jun 2019 MR04 Satisfaction of charge 032950820004 in full
20 Jun 2019 MR04 Satisfaction of charge 032950820005 in full
20 Jun 2019 MR04 Satisfaction of charge 032950820007 in full
20 Jun 2019 MR04 Satisfaction of charge 032950820003 in full
20 Jun 2019 MR04 Satisfaction of charge 032950820006 in full
20 May 2019 TM01 Termination of appointment of Simon Brian Fishel as a director on 10 May 2019
20 May 2019 TM01 Termination of appointment of Nigel Mark Inches Robertson as a director on 10 May 2019
20 May 2019 TM01 Termination of appointment of Kenneth Dowell as a director on 10 May 2019
12 Apr 2019 AP01 Appointment of Mr Paul Brame as a director on 4 April 2019
28 Feb 2019 AA Full accounts made up to 31 August 2018
19 Feb 2019 MR01 Registration of charge 032950820007, created on 7 February 2019
29 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
08 Jun 2018 AA Full accounts made up to 31 August 2017
03 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
22 Sep 2017 CH01 Director's details changed for Mr David Burford on 21 September 2017
13 Jun 2017 AA Full accounts made up to 31 August 2016
09 Jun 2017 MR01 Registration of charge 032950820006, created on 31 May 2017
10 Feb 2017 TM01 Termination of appointment of Ian Stewart Thomson as a director on 20 January 2017
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
20 Dec 2016 AD03 Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
02 Aug 2016 MR01 Registration of charge 032950820005, created on 27 July 2016