Advanced company searchLink opens in new window

ARCIS BIOTECHNOLOGY HOLDINGS LIMITED

Company number 07343550

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)
03 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 24 October 2023
15 Nov 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 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 3 November 2022
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
11 Jul 2022 TM01 Termination of appointment of Paul Andrew Peter Foulger as a director on 22 October 2021
25 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 1,280.3716
01 Jan 2022 CS01 Confirmation statement made on 17 November 2021 with updates
20 Dec 2021 TM01 Termination of appointment of Steven Howell as a director on 18 October 2021
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
25 May 2021 SH01 Statement of capital following an allotment of shares on 12 May 2021
  • GBP 959.7934
25 May 2021 SH01 Statement of capital following an allotment of shares on 8 December 2020
  • GBP 659.7934
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
18 Aug 2020 TM01 Termination of appointment of Peter Lewis Whitehurst as a director on 18 August 2020
18 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
09 Aug 2020 TM01 Termination of appointment of Janette Louise Rogers as a director on 30 June 2020
08 Jun 2020 AA Accounts for a small company made up to 31 December 2019
11 May 2020 RP04CS01 Second filing of Confirmation Statement dated 12/08/2019
11 Feb 2020 PSC02 Notification of Calculus Capital Limited as a person with significant control on 6 April 2016
07 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 509.7934
13 Jan 2020 TM01 Termination of appointment of Richard Ian Hughes as a director on 13 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
30 Dec 2019 PSC02 Notification of Calculus Nominees Limited as a person with significant control on 25 June 2019