Advanced company searchLink opens in new window

AUTHENTICATION TECHNOLOGIES LIMITED

Company number 07029467

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)
12 Oct 2012 SH01 Statement of capital following an allotment of shares on 19 March 2012
  • GBP 8,512.50
28 Sep 2012 AD01 Registered office address changed from , the Clarendon Centre 38 Clarendon Road, Eccles, Manchester, M30 9ES, United Kingdom on 28 September 2012
05 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
06 Jun 2012 SH01 Statement of capital following an allotment of shares on 6 June 2012
  • GBP 8,675
28 Apr 2012 SH01 Statement of capital following an allotment of shares on 27 April 2012
  • GBP 8,637.5
17 Apr 2012 SH01 Statement of capital following an allotment of shares on 17 April 2012
  • GBP 8,625
26 Mar 2012 SH01 Statement of capital following an allotment of shares on 26 March 2012
  • GBP 8,575
26 Mar 2012 SH01 Statement of capital following an allotment of shares on 26 March 2012
  • GBP 8,587.5
26 Mar 2012 SH01 Statement of capital following an allotment of shares on 26 March 2012
  • GBP 8,600
26 Mar 2012 SH01 Statement of capital following an allotment of shares on 26 March 2012
  • GBP 8,562.5
19 Mar 2012 SH01 Statement of capital following an allotment of shares on 19 March 2012
  • GBP 8,550
19 Mar 2012 SH01 Statement of capital following an allotment of shares on 19 March 2012
  • GBP 8,537.5
19 Mar 2012 SH01 Statement of capital following an allotment of shares on 19 March 2012
  • GBP 8,525
05 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/10/2012
27 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
20 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/10/2012
19 Oct 2010 CH01 Director's details changed for Mr Alan Charles Bashforth on 24 September 2010
21 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 8,750
  • ANNOTATION A second filed SH01 was registered on 15/10/2012
30 Jan 2010 CERTNM Company name changed project chameleon LIMITED\certificate issued on 30/01/10
  • RES15 ‐ Change company name resolution on 2010-01-20
30 Jan 2010 CONNOT Change of name notice
24 Sep 2009 NEWINC Incorporation