Advanced company searchLink opens in new window

AUTHENTICK LIMITED

Company number SC529747

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)
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