- Company Overview for COMPLETE FERTILITY LIMITED (07265070)
- Filing history for COMPLETE FERTILITY LIMITED (07265070)
- People for COMPLETE FERTILITY LIMITED (07265070)
- More for COMPLETE FERTILITY LIMITED (07265070)
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) |
---|---|---|---|
07 Jan 2025 | TM01 | Termination of appointment of Ying Cheong as a director on 31 December 2024 | |
03 Dec 2024 | AA | Full accounts made up to 30 June 2024 | |
20 Sep 2024 | CH01 | Director's details changed for Mr Andrew Came on 28 August 2024 | |
19 Sep 2024 | AP01 | Appointment of Mr Dharmendra Singh as a director on 28 August 2024 | |
19 Sep 2024 | AP01 | Appointment of Mr Andrew Came as a director on 28 August 2024 | |
23 Jul 2024 | CH01 | Director's details changed for Mrs Julia Margaret Paget on 1 July 2023 | |
23 Jul 2024 | CH01 | Director's details changed for Dr Ying Cheong on 1 July 2023 | |
23 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
08 Apr 2024 | AA | Full accounts made up to 30 June 2023 | |
20 Feb 2024 | AP01 | Appointment of Mr James Pyne as a director on 1 December 2023 | |
13 Dec 2023 | TM01 | Termination of appointment of Kathryn Marian Munnings as a director on 13 December 2023 | |
23 Aug 2023 | TM01 | Termination of appointment of Richard Banks as a director on 27 June 2023 | |
31 Jul 2023 | AD01 | Registered office address changed from Hampshire House Templars Way Chandlers Ford Eastleigh SO53 3RY United Kingdom to 3 More London Riverside 4th Floor London United Kingdom SE1 2AQ on 31 July 2023 | |
31 Jul 2023 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ England to Hampshire House Templars Way Chandlers Ford Eastleigh SO53 3RY on 31 July 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
21 Feb 2023 | AA | Full accounts made up to 30 June 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
04 Mar 2022 | AA | Full accounts made up to 30 June 2021 | |
28 Jul 2021 | CH01 | Director's details changed for Mr Richard Banks on 1 April 2018 | |
28 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
21 Jul 2021 | PSC05 | Change of details for Virtus Health Europe Limited as a person with significant control on 2 December 2020 | |
16 Jul 2021 | CH01 | Director's details changed for Mr Richard Banks on 11 June 2021 | |
06 Jul 2021 | AA | Full accounts made up to 30 June 2020 | |
28 Jun 2021 | TM01 | Termination of appointment of Glenn Patrick Powers as a director on 14 May 2021 | |
05 Feb 2021 | AP04 | Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 1 October 2020 |