Advanced company searchLink opens in new window

BIOFORTUNA LIMITED

Company number 06514391

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)
11 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with updates
20 Dec 2023 AA Accounts for a small company made up to 31 March 2023
20 May 2023 RP04CS01 Second filing of Confirmation Statement dated 26 February 2022
12 May 2023 PSC05 Change of details for Foresight 4 Vct Plc - O Pool as a person with significant control on 8 July 2021
05 May 2023 CERTNM Company name changed biofortuna LTD\certificate issued on 05/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-04
09 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with updates
20 Dec 2022 AA Accounts for a small company made up to 31 March 2022
08 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 2,910,363
08 Sep 2022 SH01 Statement of capital following an allotment of shares on 17 June 2021
  • GBP 2,910,363
06 Apr 2022 AP01 Appointment of Ms Fiona Louise Hatch as a director on 28 March 2022
06 Apr 2022 TM01 Termination of appointment of David John Turner as a director on 28 March 2022
17 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 20/05/2023
16 Mar 2022 AD02 Register inspection address has been changed from 1 Hawkshead Road Croft Business Park Wirral CH62 3RJ United Kingdom to 2 Tenth Avenue Deeside Industrial Park Deeside CH5 2UA
23 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
04 Nov 2021 AD01 Registered office address changed from 2 Tenth Avenue Deeside Industrial Park Deeside CH2 5UA Wales to 2 Tenth Avenue Deeside Industrial Park Deeside CH5 2UA on 4 November 2021
03 Nov 2021 AD01 Registered office address changed from Unit 1 Hawkshead Road Croft Business Park Bromborough Wirral CH62 3RJ England to 2 Tenth Avenue Deeside Industrial Park Deeside CH2 5UA on 3 November 2021
18 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase of certain shares in the capital of compass bioscience group LIMITED for a value of £143,500. 31/03/2021
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 2,894,253
30 Apr 2021 MA Memorandum and Articles of Association
30 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2021 SH10 Particulars of variation of rights attached to shares
26 Apr 2021 SH20 Statement by Directors
26 Apr 2021 SH19 Statement of capital on 26 April 2021
  • GBP 2,881,022
26 Apr 2021 CAP-SS Solvency Statement dated 31/03/21
26 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 31/03/2021