Advanced company searchLink opens in new window

TFP FERTILITY GROUP LIMITED

Company number 11876438

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)
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
  • GBP 462,484.15
  • EUR 0.01
04 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 March 2019
  • GBP 462,484.15
12 Apr 2019 SH02 Sub-division of shares on 22 March 2019
04 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 22 March 2019
  • GBP 46,248,315.46
  • ANNOTATION Clarification a second filed SH01 was registered on 04/09/2019.
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