ARCIS BIOTECHNOLOGY LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Liquidators' statement of receipts and payments to 2024-10-24

View Document

03/01/243 January 2024 Liquidators' statement of receipts and payments to 2023-10-24

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Appointment of a voluntary liquidator

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Statement of affairs

View Document

02/11/222 November 2022 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 2022-11-02

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

22/06/2122 June 2021 Appointment of Mr Nicholas Ecos as a director on 2021-06-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/06/209 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCIS BIOTECHNOLOGY HOLDINGS LIMITED

View Document

06/01/206 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/01/2020

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM SUITE F42, THE INNOVATION CENTRE KECKWICK LANE DARESBURY WARRINGTON WA4 4FS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

04/02/194 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

05/02/185 February 2018 COMPANY NAME CHANGED ARCIS MOLECULAR LIMITED CERTIFICATE ISSUED ON 05/02/18

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

10/10/1610 October 2016 COMPANY NAME CHANGED ARCIS BIOAPPS LIMITED CERTIFICATE ISSUED ON 10/10/16

View Document

08/06/168 June 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM GARNER

View Document

13/02/1613 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

12/05/1512 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM OFFICE C18A DARESBURY LABORATORY KECKWICK LANE DARESBURY WARRINGTON WA4 4AD ENGLAND

View Document

26/01/1526 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM VANGUARD HOUSE KECKWICK LANE DARESBURY WARRINGTON CHESHIRE WA4 4AB

View Document

08/12/148 December 2014 PREVEXT FROM 30/04/2014 TO 31/07/2014

View Document

23/04/1423 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

18/04/1318 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company