Advanced company searchLink opens in new window

AC THERAPEUTICS LIMITED

Company number 10522129

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)
12 Feb 2024 CS01 Confirmation statement made on 12 December 2023 with no updates
12 Feb 2024 PSC04 Change of details for Mr Charles Rosier as a person with significant control on 13 February 2022
02 Feb 2024 CH01 Director's details changed for Mr Charles Antoine Monique Chantal Rosier on 13 February 2022
01 Aug 2023 MR01 Registration of charge 105221290001, created on 31 July 2023
13 Mar 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
09 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
08 Jun 2022 AAMD Amended group of companies' accounts made up to 31 December 2020
01 Apr 2022 AA Group of companies' accounts made up to 31 December 2020
19 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
04 Mar 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
04 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
17 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
18 Feb 2019 AD01 Registered office address changed from 7 the Old Laundry Alexander Studios Haydon Way London SW11 1YF United Kingdom to Unit 2.02 ,411-413 Oxford Street London W1C 2PE on 18 February 2019
02 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with no updates
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
21 Dec 2017 PSC04 Change of details for Prof Augustinus Bader as a person with significant control on 13 April 2017
21 Dec 2017 PSC01 Notification of Charles Rosier as a person with significant control on 13 April 2017
21 Dec 2017 PSC07 Cessation of 3Ys Pte Ltd as a person with significant control on 13 December 2016
04 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2017 SH02 Consolidation of shares on 3 March 2017
02 May 2017 SH02 Sub-division of shares on 3 March 2017
02 May 2017 SH14 Redenomination of shares. Statement of capital 3 March 2017
  • USD 12,200
18 Apr 2017 AP01 Appointment of Mr Charles Rosier as a director on 13 April 2017