AUGUSTINUS BADER FOUNDATION

Company Documents

DateDescription
24/02/2524 February 2025

View Document

24/02/2524 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/02/2524 February 2025

View Document

24/02/2524 February 2025

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

23/11/2323 November 2023 Change of details for Ac Therapeutics Limited as a person with significant control on 2017-07-04

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

22/11/2322 November 2023 Director's details changed for Miss Consuelo Remmert on 2023-07-31

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023

View Document

13/05/2213 May 2022

View Document

13/05/2213 May 2022

View Document

06/08/206 August 2020 30/07/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 DISS40 (DISS40(SOAD))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

03/07/193 July 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 7 THE OLD LAUNDRY ALEXANDER STUDIOS HAYDON WAY LONDON SW11 1YF UNITED KINGDOM

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

04/07/174 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information