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)
18 Nov 2014 MA Memorandum and Articles of Association
18 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 360.9088
09 Sep 2014 AD01 Registered office address changed from Office C18a, Daresbury Laboratory Keckwick Lane Daresbury Warrington WA4 4AD England to Office C18a, Daresbury Laboratory Keckwick Lane Daresbury Warrington WA4 4AD on 9 September 2014
09 Sep 2014 AD01 Registered office address changed from Vanguard House Keckwick Lane Daresbury Warrington Cheshire WA4 4AB United Kingdom to Office C18a, Daresbury Laboratory Keckwick Lane Daresbury Warrington WA4 4AD on 9 September 2014
09 Sep 2014 SH01 Statement of capital following an allotment of shares on 29 July 2014
  • GBP 360.9096
09 Sep 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2014 AP01 Appointment of Mr Geoffrey Arthur Vinall as a director on 11 August 2014
27 Jun 2014 AUD Auditor's resignation
16 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2014 AA Accounts for a small company made up to 31 July 2013
24 Jan 2014 AP01 Appointment of Mr Adam Christopher Garner as a director
02 Dec 2013 TM01 Termination of appointment of Timothy Riley as a director
02 Dec 2013 TM01 Termination of appointment of Adam Garner as a director
29 Nov 2013 TM01 Termination of appointment of Margaret Llewellyn as a director
09 Sep 2013 SH01 Statement of capital following an allotment of shares on 23 July 2013
  • GBP 2,833,588
02 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 283.36
29 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jan 2013 AA Accounts for a small company made up to 31 July 2012
27 Dec 2012 SH01 Statement of capital following an allotment of shares on 7 December 2012
  • GBP 253.60
27 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re transfer of shares 28/09/2012
17 Sep 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
12 Sep 2012 SH01 Statement of capital following an allotment of shares on 11 May 2012
  • GBP 220.60
12 Sep 2012 SH01 Statement of capital following an allotment of shares on 15 May 2012
  • GBP 228.04