Advanced company searchLink opens in new window

THERASCI LIMITED

Company number 04348679

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)
11 Mar 2024 PSC07 Cessation of Paion Holdings Uk Limited as a person with significant control on 6 February 2024
11 Mar 2024 PSC02 Notification of Paion Ag as a person with significant control on 6 February 2024
24 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
16 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: appointment and termination of directors 02/01/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2024 MA Memorandum and Articles of Association
09 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2024 AA Accounts for a dormant company made up to 31 December 2022
05 Jan 2024 TM01 Termination of appointment of Gregor Siebert as a director on 30 September 2023
05 Jan 2024 TM01 Termination of appointment of Michael Sebastian Werner as a director on 6 October 2023
05 Jan 2024 AP01 Appointment of Tilmann Heinrich Johannes Bur as a director on 2 January 2024
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
28 Dec 2022 CH01 Director's details changed for Mr Gregor Siebert on 20 December 2022
28 Dec 2022 AP01 Appointment of Mr Gregor Siebert as a director on 20 December 2022
05 Dec 2022 TM01 Termination of appointment of James Neil Phillips as a director on 30 November 2022
02 Dec 2022 AP01 Appointment of Michael Sebastian Werner as a director on 1 June 2022
21 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Sep 2022 AD01 Registered office address changed from Unit 302, Parkshot House 5 Key Road Richmond London TW9 2PR England to Unit 302 Parkshot House 5 Kew Road Richmond TW9 2PR on 6 September 2022
06 Sep 2022 CH01 Director's details changed for Dr James Neil Phillips on 15 September 2021
02 Sep 2022 TM01 Termination of appointment of Abdelghani Omari as a director on 31 August 2022
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
07 Jan 2022 TM01 Termination of appointment of Jurgen Klaus Beck as a director on 31 December 2020
16 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Sep 2021 AD01 Registered office address changed from Unit D Brookmount Court Kirkwood Road Cambridge CB4 2QH England to Unit 302, Parkshot House 5 Key Road Richmond London TW9 2PR on 15 September 2021
11 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019