- Company Overview for ACCESS FERTILITY LIMITED (08753396)
- Filing history for ACCESS FERTILITY LIMITED (08753396)
- People for ACCESS FERTILITY LIMITED (08753396)
- Charges for ACCESS FERTILITY LIMITED (08753396)
- More for ACCESS FERTILITY LIMITED (08753396)
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) |
---|---|---|---|
17 Oct 2019 | TM01 | Termination of appointment of Michael Levy as a director on 17 October 2019 | |
06 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
27 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 29 June 2018
|
|
27 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 29 June 2018
|
|
12 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2018 | CH01 | Director's details changed for Mr. Ashley Craig Carroll-Miller on 21 November 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Jul 2017 | CH01 | Director's details changed for Mr. Ashley Craig Carroll-Miller on 31 July 2017 | |
16 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
22 Jun 2016 | AD01 | Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ to Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW on 22 June 2016 | |
10 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
10 Aug 2015 | CH01 | Director's details changed for Mr Mark Segal on 6 August 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Mr Michael Levy on 6 August 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Mr. Ashley Craig Carroll-Miller on 6 August 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from C/O Bdo Bdo 55 Baker Street London W1U 7EW to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 10 August 2015 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Nov 2014 | AR01 | Annual return made up to 29 October 2014 with full list of shareholders | |
19 Nov 2014 | CH01 | Director's details changed for Mr. Ashley Craig Carroll-Miller on 1 October 2014 | |
19 Nov 2014 | AD03 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN | |
19 Nov 2014 | AD02 | Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN | |
05 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 5 November 2014
|