PARTITIONBIO LTD

Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of Namal Nawana as a director on 2025-04-30

View Document

25/12/2425 December 2024 Statement of capital following an allotment of shares on 2024-12-19

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

11/10/2411 October 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-13

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

11/10/2311 October 2023 Memorandum and Articles of Association

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Statement of capital following an allotment of shares on 2023-09-26

View Document

09/10/239 October 2023 Statement of capital following an allotment of shares on 2023-09-12

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

27/07/2327 July 2023 Previous accounting period extended from 2023-05-31 to 2023-06-30

View Document

25/05/2325 May 2023 Certificate of change of name

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/12/226 December 2022 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 2022-12-06

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

26/01/2226 January 2022 Appointment of Dr Olaf Piepenburg as a director on 2022-01-19

View Document

16/01/2216 January 2022 Statement of capital following an allotment of shares on 2022-01-14

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2022-01-12

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

05/08/215 August 2021 Sub-division of shares on 2021-07-16

View Document

30/07/2130 July 2021 Change of details for Dr Niall Antony Armes as a person with significant control on 2021-07-16

View Document

30/07/2130 July 2021 Appointment of Mr Namal Nawana as a director on 2021-07-21

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

27/07/2127 July 2021 Appointment of Mrs Helen Kent-Armes as a director on 2021-07-16

View Document

27/07/2127 July 2021 Appointment of Mr David Graham Brooks as a director on 2021-07-16

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-07-21

View Document

26/05/2126 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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