AUTHENTIC MANAGEMENT LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-01-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

03/04/223 April 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/07/2126 July 2021 Registered office address changed from Chapel Cottage Whelpley Hill Chesham HP5 3RL England to Elmdene Kings Road Berkhamsted HP4 3BH on 2021-07-26

View Document

26/07/2126 July 2021 Registered office address changed from Elmdene Kings Road Berkhamsted HP4 3BH England to Elmdene 29 Kings Road Berkhamsted HP4 3BH on 2021-07-26

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

21/08/1621 August 2016 APPOINTMENT TERMINATED, DIRECTOR STUART WILSON

View Document

21/08/1621 August 2016 APPOINTMENT TERMINATED, DIRECTOR STUART WILSON

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM MUTUAL HOUSE, 70, LEIGH SAXTON GREEN LLP CONDUIT STREET LONDON W1S 2GF UNITED KINGDOM

View Document

18/08/1618 August 2016 17/08/16 STATEMENT OF CAPITAL GBP 1

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR JAMES STUART PEARSON

View Document

18/08/1618 August 2016 CURREXT FROM 31/08/2017 TO 31/01/2018

View Document

03/08/163 August 2016 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