- Company Overview for IN-OVO FERTILITY CLINICS LTD (NI616463)
- Filing history for IN-OVO FERTILITY CLINICS LTD (NI616463)
- People for IN-OVO FERTILITY CLINICS LTD (NI616463)
- Registers for IN-OVO FERTILITY CLINICS LTD (NI616463)
- More for IN-OVO FERTILITY CLINICS LTD (NI616463)
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) |
---|---|---|---|
08 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 8 April 2019 | |
01 Apr 2019 | AP01 | Appointment of Mr Rory Powe as a director on 22 March 2019 | |
05 Mar 2019 | PSC01 | Notification of Rory Powe as a person with significant control on 31 December 2018 | |
04 Mar 2019 | AD03 | Register(s) moved to registered inspection location Unit 1a, Portside Business Park 189 Airport Road West Belfast BT3 9ED | |
04 Mar 2019 | AD02 | Register inspection address has been changed to Unit 1a, Portside Business Park 189 Airport Road West Belfast BT3 9ED | |
02 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
07 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
05 Feb 2019 | SH14 |
Redenomination of shares. Statement of capital 31 December 2018
|
|
05 Feb 2019 | SH20 | Statement by Directors | |
05 Feb 2019 | SH19 |
Statement of capital on 5 February 2019
|
|
21 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2019 | CAP-SS | Solvency Statement dated 31/12/18 | |
21 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2018 | AA | Micro company accounts made up to 31 January 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-14
|
|
14 Feb 2016 | CH01 | Director's details changed for Mr Efstathios Diakos on 1 December 2015 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-15
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-15
|