Advanced company searchLink opens in new window

SPIRE FERTILITY (DISPOSAL) LIMITED

Company number 07092971

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)
24 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 800,100
13 Nov 2015 AA Full accounts made up to 31 December 2014
08 Jul 2015 CH01 Director's details changed for Mr Simon Gordon on 1 June 2015
07 Jul 2015 CH01 Director's details changed for Mr Robert Roger on 1 June 2015
01 Jul 2015 CH01 Director's details changed for Mr Robert Roger on 1 July 2015
01 Jul 2015 CH01 Director's details changed for Mr Simon Gordon on 1 July 2015
18 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
05 Jan 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 800,100
24 Sep 2014 AA Full accounts made up to 31 December 2013
19 Aug 2014 CERTNM Company name changed london fertility centre LIMITED\certificate issued on 19/08/14
  • RES15 ‐ Change company name resolution on 2014-07-21
19 Aug 2014 CONNOT Change of name notice
31 Mar 2014 MR04 Satisfaction of charge 3 in full
31 Mar 2014 MR04 Satisfaction of charge 1 in full
31 Mar 2014 MR04 Satisfaction of charge 2 in full
12 Dec 2013 AD01 Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013
05 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 800,100
25 Sep 2013 AA Full accounts made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 31 December 2011
20 Sep 2012 CH01 Director's details changed for Mr Daniel Francis Toner on 23 August 2012
02 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
26 Aug 2011 AA Full accounts made up to 31 December 2010
02 Aug 2011 AP01 Appointment of Simon Gordon as a director
07 May 2011 TM01 Termination of appointment of Robert Wise as a director
02 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders