COMPLETE FERTILITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-07-17 with no updates

View Document

06/05/256 May 2025 Termination of appointment of Dharmendra Singh as a director on 2025-05-05

View Document

29/04/2529 April 2025 Appointment of Mr David John Mahony as a director on 2025-03-31

View Document

24/04/2524 April 2025 Appointment of Mrs Georgina Margaret Collins as a director on 2025-03-31

View Document

11/04/2511 April 2025 Termination of appointment of Andrew Came as a director on 2025-03-31

View Document

07/01/257 January 2025 Termination of appointment of Ying Cheong as a director on 2024-12-31

View Document

03/12/243 December 2024 Full accounts made up to 2024-06-30

View Document

20/09/2420 September 2024 Director's details changed for Mr Andrew Came on 2024-08-28

View Document

23/07/2423 July 2024 Director's details changed for Mrs Julia Margaret Paget on 2023-07-01

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

23/07/2423 July 2024 Director's details changed for Dr Ying Cheong on 2023-07-01

View Document

08/04/248 April 2024 Full accounts made up to 2023-06-30

View Document

20/02/2420 February 2024 Appointment of Mr James Pyne as a director on 2023-12-01

View Document

13/12/2313 December 2023 Termination of appointment of Kathryn Marian Munnings as a director on 2023-12-13

View Document

23/08/2323 August 2023 Termination of appointment of Richard Banks as a director on 2023-06-27

View Document

31/07/2331 July 2023 Registered office address changed from 3 More London Riverside London SE1 2AQ England to Hampshire House Templars Way Chandlers Ford Eastleigh SO53 3RY on 2023-07-31

View Document

31/07/2331 July 2023 Registered office address changed from Hampshire House Templars Way Chandlers Ford Eastleigh SO53 3RY United Kingdom to 3 More London Riverside 4th Floor London United Kingdom SE1 2AQ on 2023-07-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

21/02/2321 February 2023 Full accounts made up to 2022-06-30

View Document

04/03/224 March 2022 Full accounts made up to 2021-06-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

28/07/2128 July 2021 Director's details changed for Mr Richard Banks on 2018-04-01

View Document

21/07/2121 July 2021 Change of details for Virtus Health Europe Limited as a person with significant control on 2020-12-02

View Document

16/07/2116 July 2021 Director's details changed for Mr Richard Banks on 2021-06-11

View Document

06/07/216 July 2021 Full accounts made up to 2020-06-30

View Document

28/06/2128 June 2021 Termination of appointment of Glenn Patrick Powers as a director on 2021-05-14

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MARGARET PAGET / 23/07/2020

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR YING CHEONG / 23/07/2020

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MARGARET PAGET / 23/07/2020

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR YING CHEONG / 23/07/2020

View Document

23/07/2023 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN CHANNON

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CHANNON / 24/05/2019

View Document

23/04/1923 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

24/09/1824 September 2018 SUB-DIVISION 29/03/18

View Document

24/09/1824 September 2018 01/04/18 STATEMENT OF CAPITAL GBP 306

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR YING CHEONG / 21/05/2018

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM OSBORNE CLARK 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG UNITED KINGDOM

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MARGARET PAGET / 21/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN PATRICK POWERS / 21/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CHANNON / 21/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BANKS / 21/05/2018

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 23B LENTEN STREET ALTON HAMPSHIRE GU34 1HG

View Document

10/05/1810 May 2018 CURREXT FROM 31/05/2018 TO 30/06/2018

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRTUS HEALTH EUROPE LIMITED

View Document

30/04/1830 April 2018 CESSATION OF NICHOLAS MACKLON AS A PSC

View Document

30/04/1830 April 2018 CESSATION OF JULIA MARGARET PAGET AS A PSC

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED SUSAN CHANNON

View Document

30/04/1830 April 2018 CESSATION OF YING CHING CHEONG AS A PSC

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED GLENN PATRICK POWERS

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MACKLON

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR RICHARD BANKS

View Document

16/04/1816 April 2018 ADOPT ARTICLES 29/03/2018

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/07/1614 July 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/10/1316 October 2013 DISS40 (DISS40(SOAD))

View Document

15/10/1315 October 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM THE FRENCH QUARTER 114 HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2AA

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/07/1216 July 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/07/117 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 66-70 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DL

View Document

19/08/1019 August 2010 COMPANY NAME CHANGED COMPLETE FERTILITY SERVICES LIMITED CERTIFICATE ISSUED ON 19/08/10

View Document

15/07/1015 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1023 June 2010 08/06/10 STATEMENT OF CAPITAL GBP 102

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROOK

View Document

25/05/1025 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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