FRACTILE LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

08/05/258 May 2025 Statement of capital following an allotment of shares on 2025-05-06

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2024-10-21

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2024-10-25

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2025-01-19

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2025-01-27

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2025-01-30

View Document

16/10/2416 October 2024 Appointment of Mr Patrick Schneider Sikorsky as a director on 2024-10-16

View Document

16/10/2416 October 2024 Termination of appointment of Andrea Traversone as a director on 2024-09-23

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Change of share class name or designation

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

31/07/2431 July 2024 Statement of capital following an allotment of shares on 2024-06-03

View Document

31/07/2431 July 2024 Statement of capital following an allotment of shares on 2024-06-05

View Document

31/07/2431 July 2024 Statement of capital following an allotment of shares on 2024-06-10

View Document

31/07/2431 July 2024 Statement of capital following an allotment of shares on 2024-06-09

View Document

31/07/2431 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

25/06/2425 June 2024 Appointment of Ms Andrea Traversone as a director on 2024-06-05

View Document

25/06/2425 June 2024 Appointment of Mr Stan Boland as a director on 2024-06-05

View Document

25/06/2425 June 2024 Termination of appointment of Yuhang Song as a director on 2024-06-03

View Document

25/06/2425 June 2024 Cessation of Yuhang Song as a person with significant control on 2024-06-03

View Document

25/06/2425 June 2024 Appointment of Mr John William Cassidy as a director on 2024-06-10

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2024-01-29

View Document

31/01/2431 January 2024 Director's details changed for Mr Walter Goodwin on 2023-04-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Certificate of change of name

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

20/03/2320 March 2023 Change of details for Dr. Yuhang Song as a person with significant control on 2023-02-10

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

17/03/2317 March 2023 Director's details changed for Dr. Yuhang Song on 2023-02-10

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2023-03-09

View Document

28/02/2328 February 2023 Sub-division of shares on 2023-02-09

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

17/02/2317 February 2023 Memorandum and Articles of Association

View Document

14/02/2314 February 2023 Change of details for Dr. Yuhang Song as a person with significant control on 2023-02-10

View Document

14/02/2314 February 2023 Appointment of Mr Sam Harman as a director on 2023-02-10

View Document

14/02/2314 February 2023 Registered office address changed from 27B Bullingdon Road Oxford OX4 1QH England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2023-02-14

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

14/02/2314 February 2023 Notification of Oxford Science Enterprises Plc as a person with significant control on 2023-02-10

View Document

14/02/2314 February 2023 Appointment of Mr Walter Goodwin as a director on 2023-02-10

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Current accounting period shortened from 2023-05-31 to 2022-12-31

View Document

30/11/2230 November 2022 Appointment of Mr Matthew Timothy Arnold as a secretary on 2022-11-30

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company