Advanced company searchLink opens in new window

AGORA GYNAECOLOGY AND FERTILITY CENTRE LTD

Company number 05470318

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)
21 Nov 2023 CH01 Director's details changed for Miss Michele Charlotte Stephanie Gilling-Ulph on 21 November 2023
21 Nov 2023 CH01 Director's details changed for Dr Carole Marie-Therese Laura Gilling-Smith on 21 November 2023
21 Nov 2023 CH03 Secretary's details changed for Stephen Ulph on 21 November 2023
21 Nov 2023 PSC04 Change of details for Dr Carole Marie-Therese Laura Gilling-Smith as a person with significant control on 2 November 2023
21 Nov 2023 AD01 Registered office address changed from The Agora 138 Dyke Street Brighton West Sussex BN1 5DW England to 138 Dyke Road Brighton BN1 5PA on 21 November 2023
28 Sep 2023 MR04 Satisfaction of charge 054703180004 in full
20 Sep 2023 MR04 Satisfaction of charge 054703180003 in full
15 Sep 2023 MR01 Registration of charge 054703180005, created on 15 September 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
09 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
08 Jun 2023 CH01 Director's details changed for Dr Carole Marie-Therese Laura Gilling-Smith on 22 February 2023
07 Jun 2023 CH03 Secretary's details changed for Stephen Ulph on 22 February 2023
08 Mar 2023 AA01 Previous accounting period extended from 30 June 2022 to 30 November 2022
22 Feb 2023 PSC04 Change of details for Dr Carole Marie-Therese Laura Gilling-Smith as a person with significant control on 20 February 2023
21 Feb 2023 CH01 Director's details changed for Miss Michele Charlotte Stephanie Gilling-Ulph on 20 February 2023
21 Feb 2023 AD01 Registered office address changed from The Agora 3rd Floor Ellen Street Brighton and Hove West Sussex BN3 3LN to The Agora 138 Dyke Street Brighton West Sussex BN1 5DW on 21 February 2023
08 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
09 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
22 Sep 2021 MR01 Registration of charge 054703180003, created on 17 September 2021
22 Sep 2021 MR01 Registration of charge 054703180004, created on 17 September 2021
26 Aug 2021 CH01 Director's details changed for Miss Michele Charlotte Stephanie Gilling-Ulph on 15 August 2021
23 Jul 2021 PSC04 Change of details for Dr Carole Marie-Therese Laura Gilling-Smith as a person with significant control on 2 June 2021
09 Jul 2021 AP01 Appointment of Miss Michele Charlotte Stephanie Gilling-Ulph as a director on 5 July 2021
30 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
04 Jun 2021 MR04 Satisfaction of charge 054703180002 in full