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)
30 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 30 December 2019
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 14 July 2019
  • GBP 492.6718
08 Oct 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
04 Sep 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
02 Sep 2019 AP01 Appointment of Mr Steven Howell as a director on 20 August 2019
01 Sep 2019 AP01 Appointment of Mr Paul Kinnon as a director on 19 August 2019
01 Sep 2019 AP01 Appointment of Mr Nicholas Stephen Ecos as a director on 19 August 2019
23 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/05/2020.
22 Aug 2019 AP01 Appointment of Mr Richard Ian Hughes as a director on 22 August 2019
15 Aug 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
08 Aug 2019 TM01 Termination of appointment of Robert Martin Davis as a director on 7 August 2019
08 Aug 2019 TM01 Termination of appointment of Andrew James Webb as a director on 31 July 2019
01 Aug 2019 SH01 Statement of capital following an allotment of shares on 25 June 2019
  • GBP 492.2881
31 Jan 2019 AA Accounts for a small company made up to 31 July 2018
21 Dec 2018 CS01 Confirmation statement made on 12 August 2018 with updates
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 463.7144
18 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2018
  • GBP 460.8669
30 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 March 2018
  • GBP 460.3907
30 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 January 2018
  • GBP 449.8683
30 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 September 2017
  • GBP 447.6540
30 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 12/08/2016
30 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 January 2016
  • GBP 434.4417
16 Oct 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 461.3431
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2018.
11 Oct 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 460.3907
  • ANNOTATION Clarification a second filed SH01 was registered on 30/11/2018.
27 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 January 2018
  • GBP 449.8683