Advanced company searchLink opens in new window

AGORA GYNAECOLOGY AND FERTILITY CENTRE LTD

Company number 05470318

Filter by category

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)
07 Sep 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
06 Sep 2012 TM02 Termination of appointment of Gordon Gilling Smith as a secretary
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
23 Aug 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Aug 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
19 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
03 Aug 2009 363a Return made up to 02/06/09; full list of members
23 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
09 Jul 2008 363a Return made up to 02/06/08; full list of members
14 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
15 Aug 2007 363a Return made up to 02/06/07; full list of members
07 Apr 2007 395 Particulars of mortgage/charge
02 Apr 2007 AA Total exemption small company accounts made up to 30 June 2006
30 Jan 2007 88(2)R Ad 19/12/06--------- £ si 200@1=200 £ ic 130000/130200
06 Jul 2006 363s Return made up to 02/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
12 Apr 2006 287 Registered office changed on 12/04/06 from: 6 vernon walk tadworth surrey KT20 5QP
06 Jan 2006 123 Nc inc already adjusted 19/08/05
06 Jan 2006 88(2)R Ad 22/11/05--------- £ si 129999@1=129999 £ ic 1/130000
19 Dec 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Dec 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Dec 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Aug 2005 288a New director appointed
03 Jun 2005 288b Secretary resigned
02 Jun 2005 NEWINC Incorporation