Advanced company searchLink opens in new window

AUTHENTIX LIMITED

Company number 00637839

Filter by category

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)
07 May 2020 MR01 Registration of charge 006378390009, created on 20 April 2020
06 May 2020 MR01 Registration of charge 006378390008, created on 20 April 2020
19 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
22 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
26 Mar 2019 MR01 Registration of charge 006378390007, created on 25 March 2019
19 Mar 2019 MA Memorandum and Articles of Association
19 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
29 May 2018 AA Group of companies' accounts made up to 31 December 2017
18 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
01 Nov 2017 AP01 Appointment of Dianna Lynn Macdonald as a director on 30 October 2017
31 Oct 2017 TM01 Termination of appointment of Jeff Allen Kupp as a director on 30 October 2017
30 May 2017 AA Accounts for a small company made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
20 Apr 2016 AA Full accounts made up to 31 December 2015
23 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 500,000
03 Feb 2016 AP01 Appointment of Mark Lawrence Weintrub as a director on 21 January 2016
01 Feb 2016 AP03 Appointment of Mark Lawrence Weintrub as a secretary on 21 January 2016
01 Feb 2016 TM01 Termination of appointment of Bernard Bailey as a director on 21 January 2016
20 Apr 2015 AA Full accounts made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 500,000
04 Feb 2015 CC04 Statement of company's objects
04 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 21/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2014 SH20 Statement by Directors
12 Dec 2014 SH19 Statement of capital on 12 December 2014
  • GBP 500,000