AUTHENTIC BUSINESS GROUP C.I.C.

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

10/04/2410 April 2024 Registered office address changed from 5 Eastern Avenue Reading RG1 5RU England to The Arches the Green Wetheral Carlisle Cumbria CA4 8ET on 2024-04-10

View Document

10/04/2410 April 2024 Appointment of Mrs Lee Ann Thompson as a director on 2024-04-10

View Document

03/04/243 April 2024 Cessation of Deborah Jane Chua as a person with significant control on 2024-04-02

View Document

03/04/243 April 2024 Appointment of Mrs Gayle Diane Scott as a director on 2024-04-03

View Document

30/03/2430 March 2024 Termination of appointment of Deborah Jane Chua as a director on 2024-03-30

View Document

30/03/2430 March 2024 Appointment of Ms Anne Lilian Macintosh as a director on 2024-03-30

View Document

30/03/2430 March 2024 Termination of appointment of Israel Olumide Aduramo Oyelumade as a director on 2024-03-30

View Document

30/03/2430 March 2024 Termination of appointment of Jeremy James Matheson as a director on 2024-03-30

View Document

30/03/2430 March 2024 Termination of appointment of Celia Mahtani as a secretary on 2024-03-30

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 118 118 BOUNDARY ROAD CARSHALTON SURREY SM5 4AB UNITED KINGDOM

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 7 JOHN STREET LONDON GREATER LONDON WC1N 2ES

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR DEEPAK MAHTANI

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR JEREMY JAMES MATHESON

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, SECRETARY DEEPAK MAHTANI

View Document

24/05/1724 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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