Advanced company searchLink opens in new window

IN-OVO FERTILITY CLINICS LTD

Company number NI616463

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)
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
  • GBP 1.00
05 Feb 2019 SH20 Statement by Directors
05 Feb 2019 SH19 Statement of capital on 5 February 2019
  • GBP 2
21 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account 31/12/2018
21 Jan 2019 CAP-SS Solvency Statement dated 31/12/18
21 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 31/12/2018
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1