SCHOOL OF AUTHENTIQ LTD

Company Documents

DateDescription
28/02/2428 February 2024 Compulsory strike-off action has been suspended

View Document

28/02/2428 February 2024 Compulsory strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

28/01/2328 January 2023 Change of details for Mr Ikechukwu Ahamdi Ononuju as a person with significant control on 2023-01-20

View Document

28/01/2328 January 2023 Registered office address changed from 33 Fairbank House 13 Beaufort Square Colindale NW9 4FH United Kingdom to 10 Hamilton House Marlowes Hemel Hempstead HP1 1BB on 2023-01-28

View Document

28/01/2328 January 2023 Director's details changed for Mr Ikechukwu Ahamdi Ononuju on 2023-01-20

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

19/11/2119 November 2021 Compulsory strike-off action has been suspended

View Document

19/11/2119 November 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Registered office address changed from 29 Centurion House, 69 Station Road 69 Station Road Edgware HA8 7JQ England to 33 Fairbank House 13 Beaufort Square Colindale on 2021-08-03

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM FLAT 20 ZODIAC CLOSE EDGWARE BARNET HA8 5FG UNITED KINGDOM

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR IKECHUKWU AHAMDI ONONUJU MCERNEST / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IKECHUKWU AHAMDI ONONUJU MCERNEST / 19/08/2019

View Document

19/08/1919 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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