Advanced company searchLink opens in new window

ALTOS MEDICAL LTD

Company number 08033845

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 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
15 Mar 2017 AA Accounts for a small company made up to 31 July 2016
08 Jun 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
19 Apr 2016 TM01 Termination of appointment of Adam Christopher Garner as a director on 31 March 2016
19 Apr 2016 TM01 Termination of appointment of Arcis Biotechnology Holdings Limited as a director on 31 March 2016
13 Feb 2016 AA Accounts for a small company made up to 31 July 2015
01 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
01 May 2015 CH02 Director's details changed for Arcis Biotechnology Holdings Limited on 1 April 2015
01 May 2015 AD01 Registered office address changed from Office C18a, Daresbury Laboratory Keckwick Lane Daresbury Warrington WA4 4AD England to Suite F42 the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 1 May 2015
26 Mar 2015 AA Accounts for a small company made up to 31 July 2014
10 Dec 2014 AUD Auditor's resignation
08 Dec 2014 AD01 Registered office address changed from Vanguard House Keckwick Lane Daresbury Warrington WA4 4AB to Office C18a, Daresbury Laboratory Keckwick Lane Daresbury Warrington WA4 4AD on 8 December 2014
27 Jun 2014 AUD Auditor's resignation
23 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
11 Mar 2014 AA Accounts for a small company made up to 31 July 2013
03 Oct 2013 AA01 Previous accounting period extended from 30 April 2013 to 31 July 2013
18 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
24 May 2012 AP01 Appointment of Mr Peter Lewis Whitehurst as a director
24 May 2012 AP01 Appointment of Mr Paul Andrew Peter Foulger as a director
17 Apr 2012 NEWINC Incorporation