- Company Overview for AC THERAPEUTICS LIMITED (10522129)
- Filing history for AC THERAPEUTICS LIMITED (10522129)
- People for AC THERAPEUTICS LIMITED (10522129)
- Charges for AC THERAPEUTICS LIMITED (10522129)
- More for AC THERAPEUTICS LIMITED (10522129)
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
|
|
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
|
|
18 Apr 2017 | AP01 | Appointment of Mr Charles Rosier as a director on 13 April 2017 |