THE HOSPITAL FERTILITY GROUP LIMITED

113-115 Harley Street, London, W1G 6AP, England
StatusACTIVE
Company No.11790398
CategoryPrivate Limited Company
Incorporated28 Jan 2019
Age5 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

THE HOSPITAL FERTILITY GROUP LIMITED is an active private limited company with number 11790398. It was incorporated 5 years, 4 months, 7 days ago, on 28 January 2019. The company address is 113-115 Harley Street, London, W1G 6AP, England.



Company Fillings

Accounts with accounts type small

Date: 15 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA01

Made up date: 2024-04-16

New date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2024

Action Date: 16 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-16

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Mar 2024

Category: Address

Type: AD03

New address: 4 Aztec Row Berners Road Islington London N1 0PW

Documents

View document PDF

Change sail address company with new address

Date: 02 Mar 2024

Category: Address

Type: AD02

New address: 4 Aztec Row Berners Road Islington London N1 0PW

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Feb 2024

Action Date: 16 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-10-31

New date: 2023-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2024

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-30

Officer name: David Lewsey

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117903980002

Charge creation date: 2023-06-01

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Apr 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2023-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Address

Type: AD01

New address: 113-115 Harley Street London W1G 6AP

Change date: 2023-04-20

Old address: 2 Crossways Business Centre Bicester Road Kingswood Aylesbury HP18 0RA United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-17

Officer name: Kuljit Juneja

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Harley Street Women's Clinic Limited

Notification date: 2023-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-17

Psc name: Kuljit Moore-Juneja

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanjay Juneja

Termination date: 2023-04-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-04-17

Officer name: David Lewsey

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-17

Officer name: Dr Kamal Kishore Ahuja

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-17

Officer name: Mr David Michael Williams

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117903980001

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2023

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kuljit Juneja

Change date: 2021-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2023

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-30

Psc name: Sanjay Juneja

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-01-27

Documents

View document PDF

Confirmation statement

Date: 03 Mar 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Original description: 27/01/23 Statement of Capital gbp 7051.6

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jan 2023

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2022

Action Date: 04 May 2022

Category: Capital

Type: SH01

Date: 2022-05-04

Capital : 7,051.55 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2022

Action Date: 01 Aug 2022

Category: Capital

Type: SH01

Capital : 7,051.6 GBP

Date: 2022-08-01

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2022

Action Date: 19 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-19

Capital : 7,051.32 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2022

Action Date: 04 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-04

Capital : 7,050.57 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2022

Action Date: 01 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-01

Capital : 7,051.07 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2022

Action Date: 02 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-02

Capital : 7,048.97 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2022

Action Date: 06 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-06

Capital : 7,048.47 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2022

Action Date: 30 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-30

Capital : 7,048.02 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2022

Action Date: 30 Jun 2021

Category: Capital

Type: SH01

Capital : 7,047.6 GBP

Date: 2021-06-30

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2022

Action Date: 18 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-18

Capital : 7,047.32 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2022

Action Date: 13 May 2021

Category: Capital

Type: SH01

Date: 2021-05-13

Capital : 7,047.17 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2022

Action Date: 30 Apr 2021

Category: Capital

Type: SH01

Capital : 7,047.12 GBP

Date: 2021-04-30

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2022

Action Date: 29 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-29

Capital : 1,671.82 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2022

Action Date: 30 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-30

Capital : 1,671.37 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2022

Action Date: 29 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-29

Capital : 1,670.92 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Sep 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-01-27

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Sep 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Capital allotment shares

Date: 06 May 2021

Action Date: 31 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-31

Capital : 7,051.32 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 May 2021

Action Date: 04 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-04

Capital : 1,270.57 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 May 2021

Action Date: 03 Dec 2020

Category: Capital

Type: SH01

Capital : 770.57 GBP

Date: 2020-12-03

Documents

View document PDF

Capital allotment shares

Date: 06 May 2021

Action Date: 09 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-09

Capital : 620.57 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Resolution

Date: 10 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2019

Action Date: 04 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117903980001

Charge creation date: 2019-07-04

Documents

View document PDF

Incorporation company

Date: 28 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE010743
Status:ACTIVE
Category:Charitable Incorporated Organisation

DREW A PRETTY PICTURE LTD

18 BRIDGE STREET,PRESTON,PR5 4DR

Number:08103415
Status:ACTIVE
Category:Private Limited Company

ISOURCE DIRECT LIMITED

7 MARJORAM CLOSE,NORTHAMPTON,NN4 0SH

Number:09302010
Status:ACTIVE
Category:Private Limited Company

K1 ICCL LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11666739
Status:ACTIVE
Category:Private Limited Company

LONGBRIDGE PROPERTIES SERVICES LTD

76 LONGBRIDGE RAOD,LONDON,IG11 8SF

Number:11745843
Status:ACTIVE
Category:Private Limited Company

ROMEOS RETREAT CIC

131 HOLKER STREET,BARROW IN FURNESS,LA14 5RT

Number:11512912
Status:ACTIVE
Category:Community Interest 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