Advanced company searchLink opens in new window

BRIGHTON FERTILITY ASSOCIATES LTD

Company number 07312897

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)
19 Feb 2024 AD01 Registered office address changed from 15 Boundary Road Hove East Sussex BN3 4EF England to 16-17 Boundary Road Hove BN3 4EF on 19 February 2024
31 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 31 December 2022
30 Jan 2023 TM01 Termination of appointment of Suzanne Peta Duffy as a director on 30 January 2023
15 Jun 2022 AA Micro company accounts made up to 31 December 2021
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
09 Aug 2021 AD01 Registered office address changed from Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA England to 15 Boundary Road Hove East Sussex BN3 4EF on 9 August 2021
06 Aug 2021 AP01 Appointment of Ms Suzanne Peta Duffy as a director on 20 July 2021
04 Aug 2021 AP01 Appointment of Mr Fredrik C Andreasson as a director on 20 July 2021
03 Aug 2021 AP01 Appointment of Mr Gregory M Moga as a director on 20 July 2021
03 Aug 2021 AP01 Appointment of Ms Claire Moga as a director on 20 July 2021
03 Aug 2021 PSC02 Notification of Seattle Sperm Bank, Llc as a person with significant control on 20 July 2021
03 Aug 2021 AD01 Registered office address changed from 15 Boundary Road Hove East Sussex BN3 4EF England to Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA on 3 August 2021
03 Aug 2021 TM01 Termination of appointment of Suzanne Peta Duffy as a director on 20 July 2021
03 Aug 2021 PSC07 Cessation of Suzanne Peta Duffy as a person with significant control on 20 July 2021
14 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
13 Jul 2021 CH01 Director's details changed for Suzanne Peta Duffy on 3 February 2021
22 Mar 2021 AD01 Registered office address changed from 15 Boundary Road Hove West Sussex BN3 4EH United Kingdom to 15 Boundary Road Hove East Sussex BN3 4EF on 22 March 2021
15 Mar 2021 AA Micro company accounts made up to 31 December 2020
03 Feb 2021 AD01 Registered office address changed from Robert J Gogarty Chartered Accountants Bank House Southwick Square Southwick West Sussex BN42 4FN to 15 Boundary Road Hove West Sussex BN3 4EH on 3 February 2021
16 Sep 2020 AA Micro company accounts made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
01 Aug 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
01 Aug 2019 CH01 Director's details changed for Suzanne Peta Duffy on 16 July 2019
01 Aug 2019 PSC04 Change of details for Ms Suzanne Peta Duffy as a person with significant control on 16 July 2019