Advanced company searchLink opens in new window

ARECOR LIMITED

Company number 06256698

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)
23 Jun 2023 AA Full accounts made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with updates
14 Jun 2022 AA Full accounts made up to 31 December 2021
30 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
31 Aug 2021 MA Memorandum and Articles of Association
31 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2021 PSC02 Notification of Arecor Therapeutics Plc as a person with significant control on 23 July 2021
09 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 9 August 2021
21 Jun 2021 TM01 Termination of appointment of Alan Smith as a director on 21 June 2021
21 Jun 2021 TM01 Termination of appointment of Andrew John Mcglashan Richards as a director on 21 June 2021
21 Jun 2021 TM01 Termination of appointment of Mohammad Sohail Fazeli as a director on 21 June 2021
15 Jun 2021 MA Memorandum and Articles of Association
15 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ The sum of £138,900.55, being part of the share premium account is capitalised, and a bonus issue to be paid 24/05/2021
15 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2021 MA Memorandum and Articles of Association
01 Jun 2021 TM01 Termination of appointment of Andrew Henry Lane as a director on 25 May 2021
01 Jun 2021 TM01 Termination of appointment of Jeremy Laurence Curnock Cook as a director on 25 May 2021
01 Jun 2021 TM01 Termination of appointment of Alexander Mervyn Colville Crawford as a director on 25 May 2021
28 May 2021 SH01 Statement of capital following an allotment of shares on 24 May 2021
  • GBP 166,680.66
28 May 2021 CS01 Confirmation statement made on 23 May 2021 with updates
17 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 May 2021
  • GBP 27,780.11
14 May 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 27,780.08
  • ANNOTATION Clarification a second filed SH01 was registered on 17/05/21
13 Apr 2021 CH01 Director's details changed for Dr Sarah Jennifer Howell on 1 May 2015
13 Apr 2021 CH01 Director's details changed for Dr Sarah Jennifer Howell on 1 March 2016
13 Apr 2021 AA Accounts for a small company made up to 31 December 2020