Advanced company searchLink opens in new window

FERTIFA LIMITED

Company number 12151532

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)
25 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
22 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 9 November 2023
14 Feb 2024 SH01 Statement of capital following an allotment of shares on 17 August 2023
  • GBP 95.15974
21 Nov 2023 CS01 09/11/23 Statement of Capital gbp 95.15974
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/02/2024.
29 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
23 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re:ratification of the allotment of 333 ordinary shares of £0.01 between 15 january 2020 and 2 march 2020 / transfer of non-voting ordinary shares 28/04/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2023 SH08 Change of share class name or designation
23 May 2023 MA Memorandum and Articles of Association
16 May 2023 SH01 Statement of capital following an allotment of shares on 12 May 2023
  • GBP 95.05581
15 May 2023 AP01 Appointment of Ms Malin Hee Eun Posern as a director on 28 April 2023
10 May 2023 PSC01 Notification of Eileen Burbidge as a person with significant control on 28 April 2023
03 May 2023 TM01 Termination of appointment of Catherine Beck as a director on 28 April 2023
03 May 2023 TM01 Termination of appointment of Xiang Chen as a director on 28 April 2023
02 May 2023 PSC07 Cessation of Xiang Chen as a person with significant control on 28 April 2023
17 Mar 2023 PSC04 Change of details for Mr Xiang Chen as a person with significant control on 26 August 2022
08 Feb 2023 SH08 Change of share class name or designation
08 Feb 2023 SH08 Change of share class name or designation
29 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
23 Sep 2022 SH08 Change of share class name or designation
23 Sep 2022 SH08 Change of share class name or designation
12 Sep 2022 SH01 Statement of capital following an allotment of shares on 26 August 2022
  • GBP 55.60814
06 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfer 26/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2022 MA Memorandum and Articles of Association
30 Jun 2022 AD01 Registered office address changed from 1 Harley Street London Greater London W1G 9QD to 7 Savoy Court London WC2R 0EX on 30 June 2022
27 May 2022 AA Total exemption full accounts made up to 31 August 2021