SUPPORT FERTILITY PRAYERS LIMITED

Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

12/08/2412 August 2024 Registered office address changed from 253 Mcleod Road Abbey Wood London SE2 0YJ England to 10 Valley Road Gillingham ME7 2EU on 2024-08-12

View Document

08/08/248 August 2024 Termination of appointment of Ngonidzaishe Biorah Makotore as a director on 2024-08-08

View Document

08/08/248 August 2024 Termination of appointment of Paul Ciobanu as a secretary on 2024-08-08

View Document

08/08/248 August 2024 Termination of appointment of Oprea Ionela as a secretary on 2024-08-08

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

21/09/2321 September 2023 Appointment of Ms Ngonidzaishe Biorah Makotore as a director on 2023-09-19

View Document

21/09/2321 September 2023 Appointment of Paul Ciobanu as a secretary on 2023-09-19

View Document

21/09/2321 September 2023 Appointment of Oprea Ionela as a secretary on 2023-09-19

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2030 July 2020 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