ARCIS BIOTECHNOLOGY HOLDINGS LIMITED

07343550
29 CRAVEN STREET LONDON WC2N 5NT

Documents

Documents
Date Category Description Pages
03 Jan 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 29 Buy now
15 Nov 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
03 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Nov 2022 insolvency Liquidation Voluntary Statement Of Affairs 15 Buy now
03 Nov 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Nov 2022 resolution Resolution 1 Buy now
11 Jul 2022 officers Termination of appointment of director (Paul Andrew Peter Foulger) 1 Buy now
25 Apr 2022 accounts Annual Accounts 12 Buy now
05 Apr 2022 capital Return of Allotment of shares 5 Buy now
01 Jan 2022 confirmation-statement Confirmation Statement With Updates 14 Buy now
20 Dec 2021 officers Termination of appointment of director (Steven Howell) 1 Buy now
30 Sep 2021 accounts Annual Accounts 14 Buy now
25 May 2021 capital Return of Allotment of shares 3 Buy now
25 May 2021 capital Return of Allotment of shares 3 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With Updates 13 Buy now
18 Aug 2020 officers Termination of appointment of director (Peter Lewis Whitehurst) 1 Buy now
18 Aug 2020 confirmation-statement Confirmation Statement With Updates 13 Buy now
09 Aug 2020 officers Termination of appointment of director (Janette Louise Rogers) 1 Buy now
08 Jun 2020 accounts Annual Accounts 14 Buy now
11 May 2020 miscellaneous Second filing of Confirmation Statement dated 12/08/2019 9 Buy now
11 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
07 Feb 2020 capital Return of Allotment of shares 3 Buy now
13 Jan 2020 officers Termination of appointment of director (Richard Ian Hughes) 1 Buy now
02 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Dec 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Oct 2019 capital Return of Allotment of shares 3 Buy now
08 Oct 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Sep 2019 resolution Resolution 65 Buy now
02 Sep 2019 officers Appointment of director (Mr Steven Howell) 2 Buy now
01 Sep 2019 officers Appointment of director (Mr Paul Kinnon) 2 Buy now
01 Sep 2019 officers Appointment of director (Mr Nicholas Stephen Ecos) 2 Buy now
23 Aug 2019 confirmation-statement Confirmation Statement With Updates 11 Buy now
22 Aug 2019 officers Appointment of director (Mr Richard Ian Hughes) 2 Buy now
15 Aug 2019 resolution Resolution 65 Buy now
08 Aug 2019 officers Termination of appointment of director (Robert Martin Davis) 1 Buy now
08 Aug 2019 officers Termination of appointment of director (Andrew James Webb) 1 Buy now
01 Aug 2019 capital Return of Allotment of shares 3 Buy now
31 Jan 2019 accounts Annual Accounts 11 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With Updates 11 Buy now
18 Dec 2018 capital Return of Allotment of shares 3 Buy now
18 Dec 2018 capital Second Filing Capital Allotment Shares 7 Buy now
30 Nov 2018 capital Second Filing Capital Allotment Shares 11 Buy now
30 Nov 2018 capital Second Filing Capital Allotment Shares 11 Buy now
30 Nov 2018 capital Second Filing Capital Allotment Shares 11 Buy now
30 Nov 2018 miscellaneous Second filing of Confirmation Statement dated 12/08/2016 5 Buy now
30 Nov 2018 capital Second Filing Capital Allotment Shares 11 Buy now
16 Oct 2018 capital Return of Allotment of shares 4 Buy now
11 Oct 2018 capital Return of Allotment of shares 4 Buy now
27 Sep 2018 capital Second Filing Capital Allotment Shares 7 Buy now
27 Sep 2018 capital Second Filing Capital Allotment Shares 7 Buy now
27 Sep 2018 capital Second Filing Capital Allotment Shares 7 Buy now
07 Sep 2018 miscellaneous Second filing of Confirmation Statement dated 12/08/2016 5 Buy now
07 Mar 2018 accounts Annual Accounts 18 Buy now
16 Jan 2018 capital Return of Allotment of shares 4 Buy now
16 Jan 2018 capital Return of Allotment of shares 5 Buy now
14 Jan 2018 officers Appointment of director (Mr Robert Martin Davis) 2 Buy now
14 Jan 2018 officers Termination of appointment of director (Jamie Paterson) 1 Buy now
14 Jan 2018 officers Termination of appointment of director (Kate Cornish-Bowden) 1 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2017 accounts Annual Accounts 9 Buy now
31 Oct 2016 officers Appointment of director (Mr Andrew James Webb) 2 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jul 2016 officers Appointment of director (Dr Jamie Paterson) 2 Buy now
19 Apr 2016 officers Appointment of director (Miss Janette Louise Rogers) 2 Buy now
19 Apr 2016 officers Termination of appointment of director (Adam Christopher Garner) 1 Buy now
09 Mar 2016 resolution Resolution 1 Buy now
24 Feb 2016 capital Return of Allotment of shares 5 Buy now
13 Feb 2016 accounts Annual Accounts 7 Buy now
04 Jan 2016 officers Termination of appointment of director (Kevin William Wilson) 1 Buy now
04 Jan 2016 officers Termination of appointment of director (Geoffrey Arthur Vinall) 1 Buy now
28 Sep 2015 annual-return Annual Return 13 Buy now
01 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2015 accounts Annual Accounts 8 Buy now
10 Dec 2014 auditors Auditors Resignation Company 1 Buy now
18 Nov 2014 incorporation Memorandum Articles 66 Buy now
18 Nov 2014 resolution Resolution 1 Buy now
09 Sep 2014 annual-return Annual Return 13 Buy now
09 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2014 capital Return of Allotment of shares 5 Buy now
09 Sep 2014 resolution Resolution 66 Buy now
11 Aug 2014 officers Appointment of director (Mr Geoffrey Arthur Vinall) 2 Buy now
27 Jun 2014 auditors Auditors Resignation Company 1 Buy now
16 May 2014 resolution Resolution 1 Buy now
11 Mar 2014 accounts Annual Accounts 8 Buy now
24 Jan 2014 officers Appointment of director (Mr Adam Christopher Garner) 2 Buy now
02 Dec 2013 officers Termination of appointment of director (Timothy Riley) 1 Buy now
02 Dec 2013 officers Termination of appointment of director (Adam Garner) 1 Buy now
29 Nov 2013 officers Termination of appointment of director (Margaret Llewellyn) 1 Buy now
09 Sep 2013 capital Return of Allotment of shares 5 Buy now
02 Sep 2013 annual-return Annual Return 13 Buy now
29 Jul 2013 resolution Resolution 1 Buy now
22 Jan 2013 accounts Annual Accounts 8 Buy now
27 Dec 2012 capital Return of Allotment of shares 5 Buy now
27 Dec 2012 resolution Resolution 1 Buy now
15 Nov 2012 resolution Resolution 1 Buy now
17 Sep 2012 annual-return Annual Return 21 Buy now
12 Sep 2012 capital Return of Allotment of shares 5 Buy now
12 Sep 2012 capital Return of Allotment of shares 5 Buy now