- Company Overview for FIBROFIND LTD (11694429)
- Filing history for FIBROFIND LTD (11694429)
- People for FIBROFIND LTD (11694429)
- Charges for FIBROFIND LTD (11694429)
- More for FIBROFIND LTD (11694429)
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.
|
|
26 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2020 | SH06 |
Cancellation of shares. Statement of capital on 10 July 2020
|
|
21 Aug 2020 | SH03 |
Purchase of own shares.
|
|
17 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2020 | SH06 |
Cancellation of shares. Statement of capital on 10 July 2020
|
|
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
|
|
19 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
10 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 16 May 2019
|
|
08 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
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 |