- Company Overview for TFP FERTILITY GROUP LIMITED (11876438)
- Filing history for TFP FERTILITY GROUP LIMITED (11876438)
- People for TFP FERTILITY GROUP LIMITED (11876438)
- Charges for TFP FERTILITY GROUP LIMITED (11876438)
- More for TFP FERTILITY GROUP LIMITED (11876438)
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) |
---|---|---|---|
29 Mar 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
29 Mar 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
29 Mar 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
10 Jan 2021 | AA | Full accounts made up to 31 March 2019 | |
07 Dec 2020 | TM01 | Termination of appointment of Sören Mellstig as a director on 7 December 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Ms Judith Fleming on 23 October 2020 | |
01 Oct 2020 | CH01 | Director's details changed for Mr Geoffrey Howard Trew on 30 September 2020 | |
30 Sep 2020 | CH01 | Director's details changed for Johannes Röhren on 30 September 2020 | |
28 Apr 2020 | MR01 | Registration of charge 118764380002, created on 24 April 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
16 Mar 2020 | AP01 | Appointment of Mr Geoffrey Howard Trew as a director on 6 March 2020 | |
16 Mar 2020 | AP01 | Appointment of Ms Judith Fleming as a director on 6 March 2020 | |
09 Jan 2020 | AP01 | Appointment of Johannes Röhren as a director on 6 January 2020 | |
09 Jan 2020 | TM01 | Termination of appointment of Andrew Came as a director on 6 January 2020 | |
08 Jan 2020 | AP01 | Appointment of Sören Mellstig as a director on 24 October 2019 | |
08 Jan 2020 | TM01 | Termination of appointment of Hans Christian Bodker Jensen as a director on 24 October 2019 | |
05 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 5 August 2019
|
|
04 Sep 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 March 2019
|
|
12 Apr 2019 | SH02 | Sub-division of shares on 22 March 2019 | |
04 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 22 March 2019
|
|
02 Apr 2019 | PSC05 | Change of details for Delivery I Limited as a person with significant control on 29 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Erik Martin Fagerlund as a director on 22 March 2019 | |
01 Apr 2019 | AP01 | Appointment of Mr Andrew Came as a director on 22 March 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Institute of Reproductive Sciences Alec Issigonis Way Oxford Business Park North Oxford OX4 2HW on 29 March 2019 |