AC THERAPEUTICS LIMITED

Company Documents

DateDescription
27/10/2527 October 2025 NewDirector's details changed for Mr Jacques Francis Veyrat on 2025-10-27

View Document

12/09/2512 September 2025 NewTermination of appointment of Augustinus Bader as a director on 2025-09-03

View Document

12/09/2512 September 2025 NewAppointment of Mr Jacques Francis Veyrat as a director on 2025-09-03

View Document

11/02/2511 February 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

31/01/2531 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Compulsory strike-off action has been discontinued

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

07/08/247 August 2024 Group of companies' accounts made up to 2022-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

12/02/2412 February 2024 Change of details for Mr Charles Rosier as a person with significant control on 2022-02-13

View Document

02/02/242 February 2024 Director's details changed for Mr Charles Antoine Monique Chantal Rosier on 2022-02-13

View Document

01/08/231 August 2023 Registration of charge 105221290001, created on 2023-07-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

09/01/239 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Group of companies' accounts made up to 2020-12-31

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 7 THE OLD LAUNDRY ALEXANDER STUDIOS HAYDON WAY LONDON SW11 1YF UNITED KINGDOM

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CESSATION OF 3YS PTE LTD AS A PSC

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ROSIER

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / PROF AUGUSTINUS BADER / 13/04/2017

View Document

04/05/174 May 2017 ADOPT ARTICLES 13/04/2017

View Document

02/05/172 May 2017 CONSOLIDATION 03/03/17

View Document

02/05/172 May 2017 03/03/17 STATEMENT OF CAPITAL USD 12200

View Document

02/05/172 May 2017 SUB-DIVISION 03/03/17

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR CHARLES ROSIER

View Document

22/03/1722 March 2017 SECTION 622 OF VTHE COMPANIES ACT 2006 03/03/2017

View Document

13/12/1613 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company