Advanced company searchLink opens in new window

FERTILITY PLUS LTD

Company number 06828084

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)
12 Jul 2024 AD01 Registered office address changed from Devonshire Suite 112 Harley Street London W1G 7JQ England to 92 Harley Street London W1G 7HU on 12 July 2024
27 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with updates
01 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
30 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
10 Mar 2022 CH01 Director's details changed for Mr. Amit Kanaiyalal Shah on 22 February 2022
18 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
17 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
25 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
21 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
28 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with updates
28 Mar 2019 CH01 Director's details changed for Mr. Amit Kanaiyalal Shah on 24 February 2019
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
01 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
06 Feb 2018 CH01 Director's details changed for Mr. Amit Kanaiyalal Shah on 1 February 2018
06 Feb 2018 PSC04 Change of details for Mr. Amit Kanaiyalal Shah as a person with significant control on 1 February 2018
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
13 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
26 Apr 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 402
26 Apr 2016 CH01 Director's details changed for Dr Anil Gudi on 15 February 2016
26 Apr 2016 AD01 Registered office address changed from 4 Vivian Avenue Wembley Middlesex HA9 6RG to Devonshire Suite 112 Harley Street London W1G 7JQ on 26 April 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015