- Company Overview for ACESIS BIOMED LTD (13179812)
- Filing history for ACESIS BIOMED LTD (13179812)
- People for ACESIS BIOMED LTD (13179812)
- More for ACESIS BIOMED LTD (13179812)
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) |
---|---|---|---|
29 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Sep 2023 | AD01 | Registered office address changed from Suite 1 15 Ingestre Place London W1F 0DU England to 6 Heddon Street London W1B 4BT on 26 September 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with updates | |
18 Jan 2023 | TM01 | Termination of appointment of Richard Michael Schell as a director on 21 December 2022 | |
07 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Dec 2022 | MA | Memorandum and Articles of Association | |
30 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2022 | CS01 | Confirmation statement made on 11 March 2022 with updates | |
29 Mar 2022 | SH19 |
Statement of capital on 29 March 2022
|
|
29 Mar 2022 | SH20 | Statement by Directors | |
29 Mar 2022 | CAP-SS | Solvency Statement dated 22/02/22 | |
28 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2022 | SH02 | Consolidation of shares on 22 February 2022 | |
22 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 22 February 2022
|
|
06 Jan 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 31 December 2021 | |
22 Nov 2021 | RP04PSC08 | Second filing for the notification of a person with significant control statement | |
07 Oct 2021 | PSC08 |
Notification of a person with significant control statement
|
|
07 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 6 October 2021
|
|
26 Aug 2021 | AD01 | Registered office address changed from 7-9 Swallow Street London W1B 4DE England to Suite 1 15 Ingestre Place London W1F 0DU on 26 August 2021 | |
23 Aug 2021 | PSC07 | Cessation of Garth Mervyn Palmer as a person with significant control on 7 April 2021 | |
20 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 7 April 2021
|
|
01 Apr 2021 | TM01 | Termination of appointment of Garth Mervyn Palmer as a director on 31 March 2021 |