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)
11 Sep 2012 SH01 Statement of capital following an allotment of shares on 11 May 2012
  • GBP 144.76
06 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 May 2012 AP01 Appointment of Miss Kate Cornish-Bowden as a director
02 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 August 2011
01 May 2012 AP01 Appointment of Mr Paul Andrew Peter Foulger as a director
26 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
20 Mar 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 July 2011
31 Jan 2012 SH06 Cancellation of shares. Statement of capital on 31 January 2012
  • GBP 114.50
31 Jan 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 Jan 2012 SH03 Purchase of own shares.
25 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jan 2012 SH01 Statement of capital following an allotment of shares on 9 January 2012
  • GBP 148.37
11 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 560 of ca 2006 22/12/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Nov 2011 TM01 Termination of appointment of Stephen Bradley as a director
11 Nov 2011 TM01 Termination of appointment of Stephen Bradley as a director
10 Nov 2011 AP01 Appointment of Mr Kevin William Wilson as a director
02 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
16 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/05/2012
16 Aug 2011 AD01 Registered office address changed from Suite 17 Daresbury Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS on 16 August 2011
16 Aug 2011 AP01 Appointment of Mr Peter Lewis Whitehurst as a director
23 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2011 SH01 Statement of capital following an allotment of shares on 7 June 2011
  • GBP 114.65
24 Mar 2011 AP01 Appointment of Margaret Jennifer Llewellyn as a director
04 Feb 2011 AD01 Registered office address changed from C/O George Davies Solicitors Llp 8Th Floor 1 New York Street Manchester M1 4AD on 4 February 2011
13 Jan 2011 AP01 Appointment of Dr Tim Riley as a director