Advanced company searchLink opens in new window

ACCESS FERTILITY LIMITED

Company number 08753396

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)
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
  • GBP 1,250
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 1,250
12 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 1,000
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
  • GBP 396,996