Advanced company searchLink opens in new window

ACCESS FERTILITY BIDCO LIMITED

Company number 12152114

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)
04 Sep 2023 AA Full accounts made up to 31 December 2022
25 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
30 Sep 2022 AA Full accounts made up to 31 December 2021
25 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
09 Jun 2022 CH01 Director's details changed for Mr Ashley Craig Miller on 6 June 2022
25 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
25 May 2021 AA Full accounts made up to 31 December 2020
04 Mar 2021 CH01 Director's details changed for Mr Ashley Craig Miller on 3 March 2021
08 Sep 2020 CS01 Confirmation statement made on 11 August 2020 with updates
01 May 2020 TM01 Termination of appointment of Pablo Cervera Garnica as a director on 1 April 2020
20 Jan 2020 CH01 Director's details changed for Mr Ashley Craig Miller on 17 January 2020
20 Jan 2020 AD01 Registered office address changed from 219 st. John Street Clerkenwell London EC1V 4LY United Kingdom to Carlton House 5 High Street Higham Ferrers Rushden Northamptonshire NN10 8BW on 20 January 2020
06 Dec 2019 AD03 Register(s) moved to registered inspection location Willson P & Co Carlton House 5 High Street Higham Ferrers Rushden NN10 8BW
06 Dec 2019 AD02 Register inspection address has been changed to Willson P & Co Carlton House 5 High Street Higham Ferrers Rushden NN10 8BW
05 Nov 2019 AP01 Appointment of Mr Ashley Craig Miller as a director on 17 October 2019
05 Nov 2019 CH01 Director's details changed for Mr Pablo Cervera Garnica on 17 October 2019
23 Oct 2019 MR01 Registration of charge 121521140001, created on 17 October 2019
18 Oct 2019 AP01 Appointment of Mr Pablo Cervera Garnica as a director on 17 October 2019
17 Oct 2019 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
12 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-12
  • GBP 1