Advanced company searchLink opens in new window

CELLTECH EMBRYO TRANSFER LIMITED

Company number 03817170

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 PSC04 Change of details for Mr Mark Richard Pearson Butsford as a person with significant control on 11 April 2024
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Sep 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
20 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
30 Sep 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
22 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
01 Oct 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Sep 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Sep 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
22 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
28 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
28 Aug 2017 PSC01 Notification of Mark Richard Pearson Butsford as a person with significant control on 1 April 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Oct 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
19 Sep 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
19 Sep 2014 CH03 Secretary's details changed for Susan Nutsford on 14 April 2013
06 Feb 2014 AP01 Appointment of Susan Mary Nutsford as a director
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013