THE ASSISTED CONCEPTION UNIT LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewFull accounts made up to 2024-12-31

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

18/03/2518 March 2025 Appointment of Mr Wayne John Greenham-Smith as a director on 2025-03-13

View Document

18/03/2518 March 2025 Termination of appointment of Sandra Siney as a director on 2025-03-13

View Document

18/03/2518 March 2025 Appointment of Ms Ghada Beal as a director on 2025-03-13

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

24/04/2424 April 2024 Full accounts made up to 2023-12-31

View Document

15/12/2315 December 2023 Termination of appointment of Jonathon Edward Lawrence as a director on 2023-12-15

View Document

12/09/2312 September 2023 Appointment of Mr Francisco Lobbosco as a director on 2023-09-11

View Document

11/09/2311 September 2023 Appointment of Mr Viktor Szabo as a director on 2023-09-11

View Document

11/09/2311 September 2023 Appointment of Mr Jonathon Edward Lawrence as a director on 2023-09-11

View Document

03/07/233 July 2023 Appointment of Mrs Sandra Siney as a director on 2023-07-01

View Document

30/06/2330 June 2023 Termination of appointment of Matej Stejskal as a director on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Darshan Shah as a director on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Anna Petrova Douchanova as a director on 2023-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

27/05/2327 May 2023 Full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Full accounts made up to 2022-06-30

View Document

21/12/2121 December 2021 Full accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATHALIE BADARO / 28/06/2019

View Document

26/02/1926 February 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, SECRETARY CLAUDE SERHAL

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MRS NATHALIE BADARO

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR PIERRE DOUMET

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

28/03/1728 March 2017 AMENDED FULL ACCOUNTS MADE UP TO 30/06/16

View Document

15/02/1715 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

11/01/1611 January 2016 SECRETARY'S CHANGE OF PARTICULARS / CLAUDE DOUMET SERHAL / 06/01/2016

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE JOSEPH DOUMET / 06/01/2016

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY RODECK / 06/01/2016

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FARID SERHAL / 06/01/2016

View Document

02/12/152 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

19/03/1519 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/12/142 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

18/03/1318 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/12/1212 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM BARNES ROFFE LLP SECOND FLOOR 35 GREAT MARLBOROUGH STREET LONDON W1F 7JF

View Document

13/01/1213 January 2012 Annual return made up to 10 November 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

13/01/1013 January 2010 10/11/09 NO CHANGES

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 13 ALBEMARLE STREET MAYFAIR LONDON W1S 4HJ

View Document

29/04/0929 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

03/05/073 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

06/12/036 December 2003 AUDITOR'S RESIGNATION

View Document

06/12/036 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 24 BEDFORD ROW LONDON WC1R 4HA

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/12/0010 December 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

26/05/0026 May 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: 16/17 COPPERFIELDS SHOPPING CENTRE, SPITAL STREET DARTFORD KENT DA1 2DE

View Document

26/02/9826 February 1998 REGISTERED OFFICE CHANGED ON 26/02/98 FROM: 34/36 HIGH STREET THORNTON HEATH SURREY CR7 8LE

View Document

26/02/9826 February 1998 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

31/05/9631 May 1996 RETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS

View Document

26/02/9426 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 10/11/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

13/04/9213 April 1992 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

29/11/9129 November 1991 RETURN MADE UP TO 10/11/91; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 REGISTERED OFFICE CHANGED ON 29/11/91

View Document

17/09/9117 September 1991

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991

View Document

29/08/9129 August 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991

View Document

20/08/9120 August 1991 NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 NEW SECRETARY APPOINTED

View Document

20/08/9120 August 1991

View Document

05/08/915 August 1991 DIRECTOR RESIGNED

View Document

05/08/915 August 1991 DIRECTOR RESIGNED

View Document

05/08/915 August 1991 DIRECTOR RESIGNED

View Document

05/08/915 August 1991 SECRETARY RESIGNED

View Document

29/07/9129 July 1991 REGISTERED OFFICE CHANGED ON 29/07/91 FROM: 29A WIMPOLE STREET LONDON W1M 7AD

View Document

20/06/9120 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/908 June 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/06/90

View Document

08/06/908 June 1990 COMPANY NAME CHANGED UNIVERSITY CLINIC OF ASSISTED RE PRODUCTION LIMITED CERTIFICATE ISSUED ON 11/06/90

View Document

23/02/9023 February 1990 REGISTERED OFFICE CHANGED ON 23/02/90 FROM: 29A WIMPOLE STREET LONDON WIM 7AD

View Document

23/02/9023 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 ALTER MEM AND ARTS 19/12/89

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: 29 WIMPOLE STREET LONDON W1M 7AD

View Document

15/02/9015 February 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/02/90

View Document

15/02/9015 February 1990 COMPANY NAME CHANGED RAPID 9266 LIMITED CERTIFICATE ISSUED ON 16/02/90

View Document

05/01/905 January 1990 REGISTERED OFFICE CHANGED ON 05/01/90 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON YC1V 9BP

View Document

10/11/8910 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information