AUTHENTIC BUSINESS GROUP C.I.C.
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-05-31 with updates |
05/03/255 March 2025 | Total exemption full accounts made up to 2024-05-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
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 |
10/04/2410 April 2024 | Appointment of Mrs Lee Ann Thompson as a director on 2024-04-10 |
03/04/243 April 2024 | Cessation of Deborah Jane Chua as a person with significant control on 2024-04-02 |
03/04/243 April 2024 | Appointment of Mrs Gayle Diane Scott as a director on 2024-04-03 |
30/03/2430 March 2024 | Termination of appointment of Deborah Jane Chua as a director on 2024-03-30 |
30/03/2430 March 2024 | Appointment of Ms Anne Lilian Macintosh as a director on 2024-03-30 |
30/03/2430 March 2024 | Termination of appointment of Israel Olumide Aduramo Oyelumade as a director on 2024-03-30 |
30/03/2430 March 2024 | Termination of appointment of Jeremy James Matheson as a director on 2024-03-30 |
30/03/2430 March 2024 | Termination of appointment of Celia Mahtani as a secretary on 2024-03-30 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-05-31 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-05-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 118 118 BOUNDARY ROAD CARSHALTON SURREY SM5 4AB UNITED KINGDOM |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
12/02/1912 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
12/06/1812 June 2018 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 7 JOHN STREET LONDON GREATER LONDON WC1N 2ES |
17/10/1717 October 2017 | DIRECTOR APPOINTED MR DEEPAK MAHTANI |
17/10/1717 October 2017 | DIRECTOR APPOINTED MR JEREMY JAMES MATHESON |
17/10/1717 October 2017 | APPOINTMENT TERMINATED, SECRETARY DEEPAK MAHTANI |
24/05/1724 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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