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)
30 Apr 2018 PSC07 Cessation of Julia Margaret Paget as a person with significant control on 1 April 2018
30 Apr 2018 TM01 Termination of appointment of Nicholas Macklon as a director on 1 April 2018
30 Apr 2018 AP01 Appointment of Glenn Patrick Powers as a director on 1 April 2018
30 Apr 2018 PSC02 Notification of Virtus Health Europe Limited as a person with significant control on 1 April 2018
30 Apr 2018 AP01 Appointment of Susan Channon as a director on 1 April 2018
30 Apr 2018 AP01 Appointment of Mr Richard Banks as a director on 1 April 2018
16 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 29/03/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
18 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
18 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
14 Jul 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 102
06 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
18 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 102
10 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 102
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
16 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
01 Oct 2013 AD01 Registered office address changed from the French Quarter 114 High Street Southampton Hampshire SO14 2AA on 1 October 2013
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
16 Jul 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
07 Jul 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders