(AA) Micro company accounts made up to 15th November 2022
filed on: 12th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed aucure therapeutics LIMITEDcertificate issued on 24/02/22
filed on: 24th, February 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 15th November 2021
filed on: 19th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 26th August 2021 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 25 the Glebe Cumnor Oxford OX2 9QA England on 26th August 2021 to Flat 8 74 Northlands Road Southampton SO15 2NN
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On 26th August 2021 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th August 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th August 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 15th November 2020
filed on: 15th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th April 2020
filed on: 19th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 15th November 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 15th November 2019 from 31st May 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 30th November 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2nd December 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th November 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 1st July 2019
filed on: 1st, July 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th April 2019
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom on 25th April 2019 to 25 the Glebe Cumnor Oxford OX2 9QA
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 26th February 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 24th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th December 2018 director's details were changed
filed on: 24th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 24th December 2018
filed on: 24th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 7th June 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 7th June 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, May 2018
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 25th May 2018: 510.00 GBP
capital
|
|