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)
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
22 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
06 Dec 2019 AP01 Appointment of Dr James Neil Phillips as a director on 6 November 2019
31 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
10 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Mar 2018 TM02 Termination of appointment of D W Company Services Limited as a secretary on 16 March 2018
02 Feb 2018 AP01 Appointment of Dr. Jurgen Klaus Beck as a director on 25 January 2018
01 Feb 2018 TM01 Termination of appointment of Oliver Kops as a director on 1 February 2018
17 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
23 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Jul 2016 CH01 Director's details changed for Abdelghani Omari on 3 July 2016
13 Jul 2016 CH01 Director's details changed for Abdelghani Omari on 3 March 2016
13 Jul 2016 CH01 Director's details changed for Dr Oliver Kops on 3 March 2016
03 Mar 2016 AD01 Registered office address changed from Compass House Vision Park Chivers Way Histon Cambridge Cambridgeshire CB4 9ZR to Unit D Brookmount Court Kirkwood Road Cambridge CB4 2QH on 3 March 2016
01 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3,703
01 Feb 2016 CH04 Secretary's details changed for D W Company Services Limited on 7 January 2016
12 Nov 2015 AP01 Appointment of Dr Oliver Kops as a director on 21 October 2015
09 Nov 2015 TM01 Termination of appointment of Mariola Sohngen as a director on 31 October 2015
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3,703
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3,703