ACCESS FERTILITY INTERNATIONAL LIMITED

Carlton House, 5 Carlton House, 5, Rushden, NN10 8BW, United Kingdom
StatusACTIVE
Company No.11437172
CategoryPrivate Limited Company
Incorporated28 Jun 2018
Age5 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

ACCESS FERTILITY INTERNATIONAL LIMITED is an active private limited company with number 11437172. It was incorporated 5 years, 11 months, 5 days ago, on 28 June 2018. The company address is Carlton House, 5 Carlton House, 5, Rushden, NN10 8BW, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-06

Officer name: Mr Ashley Craig Miller

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-03

Officer name: Mr Ashley Craig Miller

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pablo Cervera Garnica

Termination date: 2020-04-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-17

Officer name: Mr. Ashley Craig Carroll-Miller

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2019

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-06

Psc name: Access Fertility Limited

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2019

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Access Fertility Bidco Limited

Notification date: 2019-11-06

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pablo Cervera Garnica

Change date: 2019-10-17

Documents

View document PDF

Resolution

Date: 29 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2019

Action Date: 17 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-17

Charge number: 114371720001

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ramon Navarro Quijano

Appointment date: 2019-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-17

Officer name: Mr Pablo Cervera Garnica

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 08 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-10

Psc name: Access Fertility Limited

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Jul 2019

Action Date: 28 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-06-30

Documents

View document PDF

Incorporation company

Date: 28 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

103-104 NORTH ROAD RTM COMPANY LIMITED

104A NORTH ROAD,RICHMOND,TW9 4HJ

Number:08470691
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JOHNSON NORTH EAST LIMITED

6 MARITIME AVENUE,HARTLEPOOL,TS24 0XF

Number:08515621
Status:ACTIVE
Category:Private Limited Company

LDN STEWART LIMITED

SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF

Number:09481319
Status:ACTIVE
Category:Private Limited Company

LINEFIT ENGINEERING LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC557748
Status:ACTIVE
Category:Private Limited Company

MEDICINES EXTRA HEALTHCARE LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:11504287
Status:ACTIVE
Category:Private Limited Company

MERO LTD

23 JERVISWOOD DRIVE,LANARK,ML11 7RT

Number:SC607070
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source