AUTHENDIGITY LTD
Company Documents
Date | Description |
---|---|
09/09/159 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KRISTEN ZEMLAK / 10/08/2015 |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
09/09/159 September 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/06/158 June 2015 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 36 BENSON HOUSE HATFIELDS LONDON SE1 8DQ |
20/05/1520 May 2015 | CURRSHO FROM 31/08/2015 TO 30/06/2015 |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
02/09/142 September 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
27/08/1327 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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