Advanced company searchLink opens in new window

FRACTILE LTD

Company number 14143636

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)
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Aug 2023 CERTNM Company name changed neu edge LTD\certificate issued on 22/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-21
24 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2023 PSC04 Change of details for Dr. Yuhang Song as a person with significant control on 10 February 2023
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
17 Mar 2023 CH01 Director's details changed for Dr. Yuhang Song on 10 February 2023
14 Mar 2023 SH01 Statement of capital following an allotment of shares on 9 March 2023
  • GBP 2.49181
28 Feb 2023 SH02 Sub-division of shares on 9 February 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with updates
17 Feb 2023 MA Memorandum and Articles of Association
14 Feb 2023 PSC02 Notification of Oxford Science Enterprises Plc as a person with significant control on 10 February 2023
14 Feb 2023 PSC04 Change of details for Dr. Yuhang Song as a person with significant control on 10 February 2023
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 10 February 2023
  • GBP 2.369565
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 10 February 2023
  • GBP 1.5
14 Feb 2023 AD01 Registered office address changed from 27B Bullingdon Road Oxford OX4 1QH England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 14 February 2023
14 Feb 2023 AP01 Appointment of Mr Walter Goodwin as a director on 10 February 2023
14 Feb 2023 AP01 Appointment of Mr Sam Harman as a director on 10 February 2023
07 Dec 2022 AA01 Current accounting period shortened from 31 May 2023 to 31 December 2022
30 Nov 2022 AP03 Appointment of Mr Matthew Timothy Arnold as a secretary on 30 November 2022
08 Aug 2022 AD01 Registered office address changed from Flat 294 Block G Roger Dudman Way Oxford OX1 1GE England to 27B Bullingdon Road Oxford OX4 1QH on 8 August 2022
31 May 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-05-31
  • GBP 1