Advanced company searchLink opens in new window

ARCIS BIOTECHNOLOGY LIMITED

Company number 08495195

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)
03 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 24 October 2023
03 Nov 2022 LIQ02 Statement of affairs
03 Nov 2022 600 Appointment of a voluntary liquidator
03 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-25
02 Nov 2022 AD01 Registered office address changed from Suite S07 Techspace One Keckwick Lane Daresbury Warrington Cheshire WA4 4AB England to 29 Craven Street London WC2N 5NT on 2 November 2022
11 Jul 2022 TM01 Termination of appointment of Paul Andrew Peter Foulger as a director on 22 October 2021
31 May 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
22 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
22 Jun 2021 AP01 Appointment of Mr Nicholas Ecos as a director on 22 June 2021
22 May 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
18 Aug 2020 TM01 Termination of appointment of Peter Lewis Whitehurst as a director on 18 August 2020
09 Jun 2020 AA Accounts for a small company made up to 31 December 2019
24 May 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
06 Jan 2020 PSC02 Notification of Arcis Biotechnology Holdings Limited as a person with significant control on 6 April 2016
06 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 6 January 2020
02 Jan 2020 AD01 Registered office address changed from Suite F42, the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS to Suite S07 Techspace One Keckwick Lane Daresbury Warrington Cheshire WA4 4AB on 2 January 2020
08 Oct 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
28 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
04 Feb 2019 AA Accounts for a small company made up to 31 July 2018
09 May 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
07 Mar 2018 AA Full accounts made up to 31 July 2017
05 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
18 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
14 Mar 2017 AA Accounts for a small company made up to 31 July 2016