Advanced company searchLink opens in new window

FERTILITY BRISTOL LIMITED

Company number 10946488

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)
07 Sep 2021 TM01 Termination of appointment of Robert Denzil Hollis as a director on 10 July 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
08 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2019 AP01 Appointment of Mr Robert Denzil Hollis as a director on 5 April 2019
15 Apr 2019 AP01 Appointment of Mr Enda Joseph Mcveigh as a director on 5 April 2019
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 215.86
03 Jan 2019 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
13 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
17 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
14 Sep 2018 AA01 Previous accounting period shortened from 30 September 2018 to 28 February 2018
26 Jul 2018 AD01 Registered office address changed from Hardwick House Prospect Place Swindon SN1 3LJ United Kingdom to Freshford House Redcliffe Way Bristol BS1 6NL on 26 July 2018
08 Mar 2018 SH08 Change of share class name or designation
08 Mar 2018 SH02 Sub-division of shares on 28 February 2018
07 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divideordinary shares of £1 each into ordinary shares of £0.01 each 28/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 183.46
28 Feb 2018 PSC04 Change of details for Dr Valentine Akande as a person with significant control on 14 December 2017
05 Jan 2018 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • GBP 164
03 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-18
21 Dec 2017 CONNOT Change of name notice
05 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-09-05
  • GBP 2