CLAREANT FERTILITY TREATMENTS LIMITED
Company number 14899596
- Company Overview for CLAREANT FERTILITY TREATMENTS LIMITED (14899596)
- Filing history for CLAREANT FERTILITY TREATMENTS LIMITED (14899596)
- People for CLAREANT FERTILITY TREATMENTS LIMITED (14899596)
- More for CLAREANT FERTILITY TREATMENTS LIMITED (14899596)
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 Dec 2024 | SH08 | Change of share class name or designation | |
30 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2024 | MA | Memorandum and Articles of Association | |
20 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 18 December 2024
|
|
16 Dec 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
13 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with updates | |
29 May 2024 | CS01 | Confirmation statement made on 28 May 2024 with updates | |
08 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2023 | MA | Memorandum and Articles of Association | |
06 Dec 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 November 2023
|
|
27 Nov 2023 | AP01 | Appointment of Ms Susan Mary Cummings as a director on 20 November 2023 | |
27 Nov 2023 | AA01 | Current accounting period shortened from 31 May 2024 to 31 March 2024 | |
27 Nov 2023 | AD01 | Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to Institute of Reproductive Sciences Alec Issigonis Way Oxford Business Park North Oxford OX4 2HW on 27 November 2023 | |
27 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 20 November 2023
|
|
29 May 2023 | NEWINC |
Incorporation
Statement of capital on 2023-05-29
|