Advanced company searchLink opens in new window

COMPLETE FERTILITY LIMITED

Company number 07265070

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)
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