- Company Overview for IVF LIFE UK LIMITED (07622134)
- Filing history for IVF LIFE UK LIMITED (07622134)
- People for IVF LIFE UK LIMITED (07622134)
- Charges for IVF LIFE UK LIMITED (07622134)
- More for IVF LIFE UK LIMITED (07622134)
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
|
|
04 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 17 April 2015
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |