IVF NO LIMITS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025 Registered office address changed to PO Box 4385, 08997699 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-26

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Registered office address changed from Flat 9 Flat 9 Bodman Hall 1 Bishops Hall Kingston upon Thames Surrey KT1 1AS England to Glastonbury Glastonbury Redlynch House Redlynch Park Bruton Somerset BA10 0NH on 2024-09-23

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Registered office address changed from 157 Queens Road Weybridge KT13 0AD England to Flat 9 Flat 9 Bodman Hall 1 Bishops Hall Kingston upon Thames Surrey KT1 1AS on 2021-11-11

View Document

11/11/2111 November 2021 Director's details changed for Ms Ilaria Visconti on 2021-11-10

View Document

30/04/2130 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIANO IELUZZI

View Document

30/04/2130 April 2021 Notification of Mariano Ieluzzi as a person with significant control on 2021-04-01

View Document

29/04/2129 April 2021 Registered office address changed from , 181 Vauxhall Bridge Road, Flat 17, London, SW1V 1ER, England to Glastonbury Glastonbury Redlynch House Redlynch Park Bruton Somerset BA10 0NH on 2021-04-29

View Document

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

29/04/2129 April 2021 REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 181 VAUXHALL BRIDGE ROAD FLAT 17 LONDON SW1V 1ER ENGLAND

View Document

29/04/2129 April 2021 DIRECTOR APPOINTED MR MARIANO IELUZZI

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/12/206 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/04/1921 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 Registered office address changed from , 17 Belvoir House Vauxhall Bridge Road, London, SW1V 1ER, United Kingdom to Glastonbury Glastonbury Redlynch House Redlynch Park Bruton Somerset BA10 0NH on 2018-04-17

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 17 BELVOIR HOUSE VAUXHALL BRIDGE ROAD LONDON SW1V 1ER UNITED KINGDOM

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 19 CHARLWOOD STREET FLAT 3 LONDON SW1V 2EA ENGLAND

View Document

05/10/175 October 2017 Registered office address changed from , 19 Charlwood Street, Flat 3, London, SW1V 2EA, England to Glastonbury Glastonbury Redlynch House Redlynch Park Bruton Somerset BA10 0NH on 2017-10-05

View Document

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/12/155 December 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

05/12/155 December 2015 Registered office address changed from , 43 Emanuel House 18 Rochester Row, London, SW1P 1BS to Glastonbury Glastonbury Redlynch House Redlynch Park Bruton Somerset BA10 0NH on 2015-12-05

View Document

05/12/155 December 2015 REGISTERED OFFICE CHANGED ON 05/12/2015 FROM 43 EMANUEL HOUSE 18 ROCHESTER ROW LONDON SW1P 1BS

View Document

20/04/1520 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM THE STATION HOUSE STATION ROAD WHALLEY CLITHEROE LANCASHIRE BB7 9RT ENGLAND

View Document

30/03/1530 March 2015 Registered office address changed from , the Station House Station Road, Whalley, Clitheroe, Lancashire, BB7 9RT, England to Glastonbury Glastonbury Redlynch House Redlynch Park Bruton Somerset BA10 0NH on 2015-03-30

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR GERVASE WOOD

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 70 HARTLEY CRESCENT BIRKDALE SOUTHPORT MERSEYSIDE PR8 4SQ UNITED KINGDOM

View Document

22/04/1422 April 2014 Registered office address changed from , 70 Hartley Crescent, Birkdale, Southport, Merseyside, PR8 4SQ, United Kingdom on 2014-04-22

View Document

15/04/1415 April 2014 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