THE AUTHENTIC CHARACTER COMPANY LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

24/10/2424 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

25/10/2325 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

20/10/2220 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WATKINS

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY RUSSELL WATKINS

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR TONY MYERSCOUGH

View Document

09/10/129 October 2012 SECRETARY APPOINTED MR TONY MYERSCOUGH

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES GOADBY DAWSON / 31/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SCOTNEY HENFREY / 31/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

07/07/967 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95 FROM:
T.D.P. HOUSE
CROPSTON DRIVE
COALVILLE
LEICESTERSHIRE

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

09/03/949 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

24/02/9124 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 DIRECTOR RESIGNED

View Document

07/03/907 March 1990 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/01

View Document

07/03/907 March 1990 REGISTERED OFFICE CHANGED ON 07/03/90 FROM:
HORSEFAIR HOUSE
3 HORSEFAIR STREET
LEICESTER
LE1 5BP

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

18/02/8918 February 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

13/08/8713 August 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/08/8713 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 REGISTERED OFFICE CHANGED ON 13/08/87 FROM:
SHAIBERN HOUSE
28 SCRUTTON STREET
LONDON
EC2A 4RQ

View Document

10/07/8710 July 1987 COMPANY NAME CHANGED
ACKTRON LIMITED
CERTIFICATE ISSUED ON 13/07/87

View Document

10/07/8710 July 1987 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 10/07/87

View Document

18/05/8718 May 1987 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company