Advanced company searchLink opens in new window

IVF BABBLE LTD

Company number 09599278

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 Jun 2024 CS01 Confirmation statement made on 19 May 2024 with updates
22 May 2024 AD01 Registered office address changed from PO Box 4385 09599278 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 May 2024
21 Mar 2024 RP05 Registered office address changed to PO Box 4385, 09599278 - Companies House Default Address, Cardiff, CF14 8LH on 21 March 2024
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
31 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
31 May 2023 AA Micro company accounts made up to 31 May 2022
23 May 2023 CH01 Director's details changed for Mrs Tracey Jayne Bambrough on 23 May 2023
23 May 2023 CH01 Director's details changed for Mrs Tracey Jayne Bambrough on 23 May 2023
23 May 2023 CH01 Director's details changed for Mrs Tracey Jayne Bambrough on 23 May 2023
23 May 2023 CH01 Director's details changed for Mrs Tracey Jayne Bambrough on 23 May 2023
23 May 2023 CH01 Director's details changed for Mrs Tracey Jayne Bambrough on 23 May 2023
23 May 2023 CH01 Director's details changed for Mrs Tracey Jayne Bambrough on 23 May 2023
23 May 2023 PSC04 Change of details for Mrs Tracey Jayne Bambrough as a person with significant control on 23 May 2023
19 Aug 2022 PSC04 Change of details for Mrs Tracey Jayne Bambrough as a person with significant control on 19 August 2022
17 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
16 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
26 May 2021 AA Micro company accounts made up to 31 May 2020
23 Jul 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
14 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with updates
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 25 February 2019
  • GBP 185.406
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 30 October 2017
  • GBP 176.000