- Company Overview for LONDRES FERTILITY LIMITED (09139704)
- Filing history for LONDRES FERTILITY LIMITED (09139704)
- People for LONDRES FERTILITY LIMITED (09139704)
- More for LONDRES FERTILITY LIMITED (09139704)
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) |
---|---|---|---|
31 Dec 2024 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
14 Oct 2024 | CERTNM |
Company name changed perspectiv technologies LIMITED\certificate issued on 14/10/24
|
|
21 Jul 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
14 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
02 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
07 Aug 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
23 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
19 Jul 2021 | AD01 | Registered office address changed from Group Adp Thremhall Park Start Hill Bishops Stortford Herts CM22 7WE to The London Office, 1st Floor, 85 Great Portland Street London W1W 7LT on 19 July 2021 | |
11 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
29 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 6 July 2020
|
|
21 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
26 Jan 2019 | TM01 | Termination of appointment of Kiran Fernando as a director on 26 January 2019 | |
26 Jan 2019 | PSC07 | Cessation of Kiran Marcelline Gill Fernando as a person with significant control on 26 January 2019 | |
15 Nov 2018 | PSC01 | Notification of Jayantha Fernando as a person with significant control on 7 November 2018 | |
15 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 7 November 2018
|
|
15 Nov 2018 | AP01 | Appointment of Mr Jayantha Fernando as a director on 7 November 2018 | |
05 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates | |
26 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
23 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
23 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |