Advanced company searchLink opens in new window

ARCTORIS LTD

Company number 09987028

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)
17 Mar 2020 CH01 Director's details changed for Professor John Stanley Mattick on 1 March 2020
17 Mar 2020 CH01 Director's details changed for Thomas Adam Fleming on 1 March 2020
17 Mar 2020 CH01 Director's details changed for Kilian Richard Dinkelaker on 1 March 2020
17 Mar 2020 CH01 Director's details changed for Dr Martin-Immanuel Bittner on 1 March 2020
17 Mar 2020 CH01 Director's details changed for Professor John Stanley Mattick on 1 March 2020
17 Mar 2020 PSC04 Change of details for Dr Martin-Immanuel Bittner as a person with significant control on 1 March 2020
17 Mar 2020 CH01 Director's details changed for Dr Martin-Immanuel Bittner on 1 March 2020
13 Mar 2020 AP01 Appointment of Dr Vishal Kumar Gulati as a director on 1 March 2020
16 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
15 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
21 Aug 2019 SH01 Statement of capital following an allotment of shares on 20 August 2019
  • GBP 144.9998
03 Aug 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 142.9936
10 Jul 2019 CH01 Director's details changed for Kilian Richard Dinkelaker on 21 June 2019
10 Jul 2019 CH01 Director's details changed for Thomas Adam Fleming on 21 June 2019
10 Jul 2019 CH01 Director's details changed for Dr Martin-Immanuel Bittner on 21 June 2019
09 Jul 2019 AP01 Appointment of Professor John Stanley Mattick as a director on 21 June 2019
09 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2019 PSC07 Cessation of Kilian Richard Dinkelaker as a person with significant control on 21 June 2019
27 Jun 2019 PSC07 Cessation of Thomas Adam Fleming as a person with significant control on 21 June 2019
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 142.9936
24 Apr 2019 TM01 Termination of appointment of Charles Ronald Conn as a director on 24 April 2019
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 23 November 2018
  • GBP 112.80
12 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
12 Feb 2019 AP01 Appointment of Mr Charles Ronald Conn as a director on 1 May 2018
07 Oct 2018 PSC04 Change of details for Thomas Adam Fleming as a person with significant control on 7 October 2018