Advanced company searchLink opens in new window

ARECOR THERAPEUTICS PLC

Company number 13331147

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)
16 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
30 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 306,269.86
19 Jun 2023 SH01 Statement of capital following an allotment of shares on 8 June 2023
  • GBP 306,256.54
13 May 2023 AA Group of companies' accounts made up to 31 December 2022
27 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 11 November 2022
  • GBP 306,181.83
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 4 August 2022
  • GBP 304,867.50
14 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
16 May 2022 CS01 Confirmation statement made on 12 April 2022 with updates
29 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 278,350.24
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 3 June 2021
  • GBP 276,835.32
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • GBP 188,339.74
15 Jun 2021 MA Memorandum and Articles of Association
15 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2021 MA Memorandum and Articles of Association
15 Jun 2021 MA Memorandum and Articles of Association
15 Jun 2021 SH08 Change of share class name or designation
14 Jun 2021 SH06 Cancellation of shares. Statement of capital on 24 May 2021
  • GBP 166,680.66
04 Jun 2021 AP01 Appointment of Ms Christine Soden as a director on 25 May 2021
02 Jun 2021 AP01 Appointment of Mr Jeremy Morgan as a director on 25 May 2021
02 Jun 2021 TM01 Termination of appointment of Andrew Lane as a director on 25 May 2021
02 Jun 2021 TM01 Termination of appointment of Alexander Crawford as a director on 25 May 2021
02 Jun 2021 TM01 Termination of appointment of Jeremy Laurence Curnock Cook as a director on 25 May 2021