Advanced company searchLink opens in new window

FIBROFIND LTD

Company number 11694429

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)
09 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
26 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback agreement 10/07/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Aug 2020 SH06 Cancellation of shares. Statement of capital on 10 July 2020
  • GBP 64.87
21 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
17 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback agreement approved 10/07/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Aug 2020 SH06 Cancellation of shares. Statement of capital on 10 July 2020
  • GBP 64.87
10 Jul 2020 PSC08 Notification of a person with significant control statement
10 Jul 2020 PSC07 Cessation of Newcastle University Holdings Limited as a person with significant control on 10 July 2020
19 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 02/06/2020
19 Jun 2020 SH02 Sub-division of shares on 2 June 2020
19 Jun 2020 MA Memorandum and Articles of Association
04 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
03 Mar 2020 AA01 Previous accounting period shortened from 30 November 2019 to 31 October 2019
02 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
20 Sep 2019 CH01 Director's details changed for Professor Fiona Oakley on 20 September 2019
20 Sep 2019 CH01 Director's details changed for Professor Derek Mann on 20 September 2019
20 Sep 2019 CH01 Director's details changed for Dr Lee Borthwick on 20 September 2019
05 Jul 2019 AD01 Registered office address changed from Newcastle University William Leech Building - Framlington Place 4th Floor, Room M4.122 (Fibrofind Ltd) Newcastle upon Tyne NE2 4HH England to 12 Regent Terrace Gateshead Tyne and Wear NE8 1LU on 5 July 2019
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 16 May 2019
  • GBP 100
10 Jun 2019 SH01 Statement of capital following an allotment of shares on 16 May 2019
  • GBP 60
08 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2019 AD01 Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England to Newcastle University William Leech Building - Framlington Place 4th Floor, Room M4.122 (Fibrofind Ltd) Newcastle upon Tyne NE2 4HH on 6 June 2019
31 May 2019 PSC07 Cessation of Jelena Mann as a person with significant control on 16 May 2019
30 May 2019 AP01 Appointment of Professor Derek Mann as a director on 16 May 2019