- Company Overview for FERNBROOK BIO LIMITED (06595831)
- Filing history for FERNBROOK BIO LIMITED (06595831)
- People for FERNBROOK BIO LIMITED (06595831)
- Charges for FERNBROOK BIO LIMITED (06595831)
- More for FERNBROOK BIO LIMITED (06595831)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with updates | |
29 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with updates | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
25 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 13 September 2023
|
|
20 Jun 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 31 December 2022 | |
16 May 2023 | AA | Full accounts made up to 31 January 2022 | |
28 Mar 2023 | TM01 | Termination of appointment of Eduardo Clemente Lorente as a director on 15 March 2023 | |
27 Mar 2023 | AP01 | Appointment of Mr Daniel Scott Meccariello as a director on 15 March 2023 | |
27 Mar 2023 | AP01 | Appointment of Mr Stuart Evan Baugh as a director on 15 March 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
16 Feb 2022 | MR04 | Satisfaction of charge 065958310003 in full | |
16 Feb 2022 | MR04 | Satisfaction of charge 065958310004 in full | |
16 Feb 2022 | MR04 | Satisfaction of charge 2 in full | |
16 Feb 2022 | MR04 | Satisfaction of charge 1 in full | |
11 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 16 December 2021
|
|
22 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
17 Dec 2021 | PSC07 | Cessation of Whites Generation Limited as a person with significant control on 16 December 2021 | |
17 Dec 2021 | AD01 | Registered office address changed from The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN England to Fernbrook Bio Rothwell Road Kettering NN16 8XF on 17 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of James Alexander Waldorf Astor as a director on 16 December 2021 | |
17 Dec 2021 | TM02 | Termination of appointment of Christopher John Odonoghue as a secretary on 16 December 2021 |