Advanced company searchLink opens in new window

LONDRES FERTILITY LIMITED

Company number 09139704

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-11
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
  • GBP 10,000
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
  • GBP 1,100
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