Advanced company searchLink opens in new window

IVF LIFE UK LIMITED

Company number 07622134

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)
12 Oct 2016 AP01 Appointment of Juan Felipe Velasquez as a director on 23 April 2015
06 Jul 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 612.25
04 Jul 2016 SH01 Statement of capital following an allotment of shares on 17 April 2015
  • GBP 612.25
04 Apr 2016 TM01 Termination of appointment of Simon John Shepherd as a director on 17 December 2015
13 Oct 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
13 Jul 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 609.75
19 May 2015 SH02 Sub-division of shares on 24 March 2015
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 17 April 2015
  • GBP 609.75
27 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Dec 2014 TM01 Termination of appointment of Robert James Armatage as a director on 1 November 2014
16 Jul 2014 CERTNM Company name changed conceive international LIMITED\certificate issued on 16/07/14
  • RES15 ‐ Change company name resolution on 2014-06-01
16 Jul 2014 CONNOT Change of name notice
01 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Jun 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 300
23 May 2014 TM01 Termination of appointment of Nabil Haddad as a director
23 May 2014 AD01 Registered office address changed from , 3-5 st John Street, Manchester, M3 4DN, United Kingdom on 23 May 2014
15 Nov 2013 AD01 Registered office address changed from , 9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom on 15 November 2013
13 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs auth to file 06/08/2013
10 Aug 2013 MR01 Registration of charge 076221340001
24 Jul 2013 AP01 Appointment of Mr Simon John Shepherd as a director
11 Jun 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Nov 2012 AA01 Previous accounting period shortened from 31 May 2013 to 31 October 2012
19 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
29 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders