Advanced company searchLink opens in new window

PROFACTOR PHARMA LTD

Company number SC367055

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)
12 Feb 2024 TM01 Termination of appointment of Vrolyr Paul Gerskowitch as a director on 31 January 2024
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
19 Oct 2023 AP03 Appointment of Ms Eugenia Wachters as a secretary on 10 October 2023
19 Oct 2023 TM02 Termination of appointment of Richard John Cruse as a secretary on 10 October 2023
19 Oct 2023 TM01 Termination of appointment of David Brown as a director on 10 October 2023
19 Oct 2023 TM01 Termination of appointment of Richard John Cruse as a director on 9 October 2023
05 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
12 Aug 2022 MA Memorandum and Articles of Association
12 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2022 SH01 Statement of capital following an allotment of shares on 3 August 2022
  • GBP 40,619
06 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
08 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
10 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with updates
12 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 5 June 2020
  • GBP 37,815
05 May 2020 AA Total exemption full accounts made up to 31 October 2019
22 Oct 2019 CH01 Director's details changed for Mr Jaymin Amin on 21 October 2019
21 Oct 2019 CH01 Director's details changed for Mr Richard John Cruse on 21 October 2019
21 Oct 2019 CH03 Secretary's details changed for Mr Richard John Cruse on 21 October 2019
21 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with updates
25 Sep 2019 PSC08 Notification of a person with significant control statement
09 Aug 2019 PSC07 Cessation of Ingenza Biologics Ltd as a person with significant control on 23 July 2019
09 Aug 2019 SH01 Statement of capital following an allotment of shares on 23 July 2019
  • GBP 30,766