Advanced company searchLink opens in new window

ACESIS BIOMED LTD

Company number 13179812

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)
30 Oct 2023 AA Micro company accounts made up to 31 December 2022
26 Sep 2023 AD01 Registered office address changed from Suite 1 15 Ingestre Place London W1F 0DU England to 6 Heddon Street London W1B 4BT on 26 September 2023
23 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
18 Jan 2023 TM01 Termination of appointment of Richard Michael Schell as a director on 21 December 2022
07 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
30 Dec 2022 MA Memorandum and Articles of Association
30 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2022 CS01 Confirmation statement made on 11 March 2022 with updates
29 Mar 2022 SH19 Statement of capital on 29 March 2022
  • GBP 52,639.90
29 Mar 2022 SH20 Statement by Directors
29 Mar 2022 CAP-SS Solvency Statement dated 22/02/22
28 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced to £553,194.89 22/02/2022
  • RES14 ‐ £26,319.95 of the share premium account capitalised and a bonus issue 22/02/2022
26 Mar 2022 SH02 Consolidation of shares on 22 February 2022
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 February 2022
  • GBP 52,639.9
06 Jan 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 December 2021
22 Nov 2021 RP04PSC08 Second filing for the notification of a person with significant control statement
07 Oct 2021 PSC08 Notification of a person with significant control statement
  • ANNOTATION Clarification a second filed PSC08 was registered on 22/11/2021
07 Oct 2021 SH01 Statement of capital following an allotment of shares on 6 October 2021
  • GBP 26,319.95
26 Aug 2021 AD01 Registered office address changed from 7-9 Swallow Street London W1B 4DE England to Suite 1 15 Ingestre Place London W1F 0DU on 26 August 2021
23 Aug 2021 PSC07 Cessation of Garth Mervyn Palmer as a person with significant control on 7 April 2021
20 Jul 2021 SH01 Statement of capital following an allotment of shares on 7 April 2021
  • GBP 23,605.79
01 Apr 2021 TM01 Termination of appointment of Garth Mervyn Palmer as a director on 31 March 2021
31 Mar 2021 AP01 Appointment of Mr Vassilios Papadopoulos as a director on 31 March 2021
31 Mar 2021 AP01 Appointment of Mr Richard Michael Schell as a director on 31 March 2021
31 Mar 2021 AP01 Appointment of Mr Karatzas Konstantinos as a director on 31 March 2021