Advanced company searchLink opens in new window

PARTITIONBIO LTD

Company number 13421275

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)
10 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
04 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 312.52
23 Nov 2023 SH01 Statement of capital following an allotment of shares on 13 November 2023
  • GBP 304.17
15 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
11 Oct 2023 MA Memorandum and Articles of Association
09 Oct 2023 SH01 Statement of capital following an allotment of shares on 26 September 2023
  • GBP 303.38
09 Oct 2023 SH01 Statement of capital following an allotment of shares on 12 September 2023
  • GBP 295.03
09 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2023 AA01 Previous accounting period extended from 31 May 2023 to 30 June 2023
25 May 2023 CERTNM Company name changed biofaze LTD\certificate issued on 25/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-23
09 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
06 Dec 2022 AD01 Registered office address changed from C/O Lakin Rose Limited Pioneer House Vision Park, Histon Cambridge CB24 9NL England to Suite 14 Science Village, Chesterford Research Park , Little Chesterford Saffron Walden Cambridge CB10 1XL on 6 December 2022
01 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
26 Jan 2022 AP01 Appointment of Dr Olaf Piepenburg as a director on 19 January 2022
16 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 January 2022
  • GBP 278.33
12 Jan 2022 SH01 Statement of capital following an allotment of shares on 12 January 2022
  • GBP 184.78
05 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
16 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2021 MA Memorandum and Articles of Association
06 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Aug 2021 SH02 Sub-division of shares on 16 July 2021
30 Jul 2021 PSC04 Change of details for Dr Niall Antony Armes as a person with significant control on 16 July 2021
30 Jul 2021 AP01 Appointment of Mr Namal Nawana as a director on 21 July 2021
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 21 July 2021
  • GBP 178.11