Advanced company searchLink opens in new window

ARIX BIOSCIENCE PLC

Company number 09777975

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)
15 Feb 2017 AP04 Appointment of Prism Cosec Limited as a secretary on 2 February 2017
11 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Re-share premium 14/09/2016
11 Feb 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 19/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2016 SH01 Statement of capital following an allotment of shares on 14 September 2016
  • GBP 50,969.84
11 Nov 2016 AD01 Registered office address changed from C/O Shafia Zahoor 20 Berkeley Square London W1J 6EQ England to 20 Berkeley Square London W1J 6EQ on 11 November 2016
04 Nov 2016 CS01 Confirmation statement made on 14 September 2016 with updates
13 Oct 2016 SH01 Statement of capital following an allotment of shares on 15 April 2016
  • GBP 50,969.83586
22 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 14/09/2016
19 Sep 2016 AUDR Auditor's report
19 Sep 2016 CERT5 Certificate of re-registration from Private to Public Limited Company
19 Sep 2016 AUDS Auditor's statement
19 Sep 2016 BS Balance Sheet
19 Sep 2016 MAR Re-registration of Memorandum and Articles
19 Sep 2016 RR01 Re-registration from a private company to a public company
19 Sep 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
14 Sep 2016 SH20 Statement by Directors
14 Sep 2016 SH19 Statement of capital on 14 September 2016
  • GBP 50,969.83586
14 Sep 2016 CAP-SS Solvency Statement dated 06/09/16
14 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 14/09/2016
02 Sep 2016 AP01 Appointment of Franz Bernhard Humer as a director on 7 June 2016
29 Jun 2016 AD01 Registered office address changed from , Berkeley Square House Berkeley Square, London, W1J 6BD, United Kingdom to C/O Shafia Zahoor 20 Berkeley Square London W1J 6EQ on 29 June 2016
24 Jun 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
17 Jun 2016 TM01 Termination of appointment of Shafia Zahoor as a director on 7 June 2016
14 Jun 2016 TM01 Termination of appointment of Shafia Zahoor as a director on 7 June 2016
09 May 2016 SH01 Statement of capital following an allotment of shares on 15 April 2016
  • GBP 1,298.84000