AUTHENTIC CHANGE LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
30/07/2430 July 2024 | First Gazette notice for voluntary strike-off |
22/07/2422 July 2024 | Application to strike the company off the register |
13/03/2413 March 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/12/231 December 2023 | Current accounting period extended from 2023-10-31 to 2023-12-31 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
06/04/236 April 2023 | Micro company accounts made up to 2022-10-31 |
28/03/2328 March 2023 | Director's details changed for Mr Yue-Wha Phillip Wong on 2023-03-27 |
28/03/2328 March 2023 | Secretary's details changed for Dorothy Anne Gillies on 2023-03-27 |
28/03/2328 March 2023 | Director's details changed for Mr Yue-Wha Phillip Wong on 2023-03-27 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-09 with updates |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM C/O. BRECHIN, COLE-HAMILTON & CO. PR PRINT BUILDING 268 NUNEATON STREET GLASGOW G40 3DX SCOTLAND |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
19/03/1919 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
11/01/1811 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
14/09/1714 September 2017 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM PR PRINT BUILDING C/O. BRECHIN, COLE-HAMILTON & CO 268 NUNEATON STREET GLASGOW G40 3DX SCOTLAND |
14/09/1714 September 2017 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM C/O C/O BRECHIN, COLE-HAMILTON & CO 34 WEST GEORGE STREET GLASGOW G2 1DG |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/05/1610 May 2016 | DIRECTOR APPOINTED MISS DOROTHY ANNE GILLIES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/11/1110 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/11/1022 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
19/11/1019 November 2010 | REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 34 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 1DG |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/12/0924 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / YUE-WHA PHILLIP WONG / 24/12/2009 |
24/12/0924 December 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
26/06/0926 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/04/0914 April 2009 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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