ACCESS FERTILITY BIDCO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/05/2125 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY CRAIG MILLER / 03/03/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR PABLO CERVERA GARNICA

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY CRAIG MILLER / 17/01/2020

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 219 ST. JOHN STREET CLERKENWELL LONDON EC1V 4LY UNITED KINGDOM

View Document

06/12/196 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

06/12/196 December 2019 SAIL ADDRESS CREATED

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR ASHLEY CRAIG MILLER

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PABLO CERVERA GARNICA / 17/10/2019

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121521140001

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR PABLO CERVERA GARNICA

View Document

17/10/1917 October 2019 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

12/08/1912 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company