- Company Overview for FERTILITY SOUTHWEST LTD (10547093)
- Filing history for FERTILITY SOUTHWEST LTD (10547093)
- People for FERTILITY SOUTHWEST LTD (10547093)
- More for FERTILITY SOUTHWEST LTD (10547093)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 3 January 2024 with updates | |
29 Nov 2023 | AAMD | Amended total exemption full accounts made up to 31 January 2022 | |
28 Nov 2023 | AAMD | Amended total exemption full accounts made up to 31 January 2021 | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
03 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
20 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
06 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
11 Nov 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
24 Mar 2019 | PSC04 | Change of details for Dr Tracey Diane O'leary as a person with significant control on 24 March 2019 | |
24 Mar 2019 | PSC04 | Change of details for Dr Umesh Acharya as a person with significant control on 24 March 2019 | |
24 Mar 2019 | CH01 | Director's details changed for Dr Umesh Acharya on 24 March 2019 | |
24 Mar 2019 | CH01 | Director's details changed for Dr Tracey Diane O'leary on 24 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
12 Feb 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Whiteford Road Plymouth Devon PL3 5LU on 12 February 2019 | |
09 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
30 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-04
|