Advanced company searchLink opens in new window

GAIA FERTILITY LIMITED

Company number 12009812

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)
14 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
07 Nov 2023 AP01 Appointment of Ms Terese Hougaard as a director on 2 November 2023
07 Nov 2023 TM01 Termination of appointment of Oleksandra Astafyeva as a director on 2 November 2023
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jun 2023 MR04 Satisfaction of charge 120098120001 in full
26 May 2023 AA Total exemption full accounts made up to 31 December 2021
27 Feb 2023 AA01 Current accounting period shortened from 31 May 2022 to 31 December 2021
08 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2022
  • GBP 92.0690
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
18 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: various documnents approved 16/12/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Dec 2022 MR01 Registration of charge 120098120003, created on 16 December 2022
09 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 92.096
  • ANNOTATION Clarification a second filed SH01 was registered on 08/02/2023.
08 Sep 2022 CS01 Confirmation statement made on 6 June 2022 with updates
10 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 20 May 2022
10 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 April 2022
  • GBP 90.9329
10 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2021
  • GBP 88.7373
09 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 20 May 2021
20 May 2022 CS01 20/05/22 Statement of Capital gbp 90.9329
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 10/08/2022
18 May 2022 SH01 Statement of capital following an allotment of shares on 19 April 2022
  • GBP 140.1516
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2022.
09 May 2022 MA Memorandum and Articles of Association
09 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2022 MR01 Registration of charge 120098120002, created on 4 April 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
18 Feb 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 137.956
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2022.
31 Jan 2022 AD01 Registered office address changed from 8 Hermitage Street London W2 1BE England to Great Western Studios, Gaia, 65 Alfred Road London W2 5EU on 31 January 2022