- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |