- Company Overview for AUTHENTICK LIMITED (SC529747)
- Filing history for AUTHENTICK LIMITED (SC529747)
- People for AUTHENTICK LIMITED (SC529747)
- More for AUTHENTICK LIMITED (SC529747)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
17 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 May 2022 | CH01 | Director's details changed for Mr Chris Mcmahon on 1 March 2022 | |
13 May 2022 | PSC04 | Change of details for Mr Chris Mcmahon as a person with significant control on 1 March 2022 | |
13 May 2022 | PSC04 | Change of details for Michael Mcmahon as a person with significant control on 1 March 2022 | |
13 May 2022 | CH01 | Director's details changed for Michael Mcmahon on 1 March 2022 | |
13 May 2022 | CH01 | Director's details changed for Mr Chris Mcmahon on 1 March 2022 | |
13 May 2022 | CH01 | Director's details changed for Michael Mcmahon on 1 March 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
12 May 2022 | PSC04 | Change of details for Mrs Wilma Mcmahon as a person with significant control on 1 March 2022 | |
12 May 2022 | CH01 | Director's details changed for Mrs Wilma Mcmahon on 1 March 2022 | |
12 May 2022 | PSC04 | Change of details for Mrs Wilma Mcmahon as a person with significant control on 1 March 2022 | |
12 May 2022 | CH01 | Director's details changed for Mrs Wilma Mcmahon on 1 March 2022 | |
12 May 2022 | PSC04 | Change of details for Mr Chris Mcmahon as a person with significant control on 1 March 2022 | |
12 May 2022 | PSC04 | Change of details for Michael Mcmahon as a person with significant control on 1 March 2022 | |
19 Apr 2022 | AD01 | Registered office address changed from Commerce House South Street Elgin IV30 1JE United Kingdom to First Floor Robertson House Shore Street Inverness Highland IV1 1NF on 19 April 2022 | |
04 Apr 2022 | AD02 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to C/O Long Partnership First Floor, Robertson House Shore Street Inverness Highland IV1 1NF | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 |