AUTHENTIC RECLAMATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 04/04/254 April 2025 | Director's details changed for Mr Ben Alexander Smith on 2025-03-30 | 
| 04/04/254 April 2025 | Confirmation statement made on 2025-03-30 with no updates | 
| 14/01/2514 January 2025 | Termination of appointment of Stephen Harrison Bateman as a director on 2025-01-01 | 
| 25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 03/04/243 April 2024 | Director's details changed for Mr David Kirk Smith on 2024-03-30 | 
| 03/04/243 April 2024 | Change of details for Mrs Helen Smith as a person with significant control on 2024-03-30 | 
| 03/04/243 April 2024 | Change of details for Mr David Kirk Smith as a person with significant control on 2024-03-30 | 
| 03/04/243 April 2024 | Change of details for Mr Stephen Harrison Bateman as a person with significant control on 2024-03-30 | 
| 03/04/243 April 2024 | Confirmation statement made on 2024-03-30 with no updates | 
| 03/04/243 April 2024 | Director's details changed for Mr Stephen Harrison Bateman on 2024-03-30 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 21/04/2321 April 2023 | Notification of Helen Smith as a person with significant control on 2022-03-31 | 
| 21/04/2321 April 2023 | Confirmation statement made on 2023-03-30 with updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with updates | 
| 30/03/2230 March 2022 | Confirmation statement made on 2021-04-01 with updates | 
| 29/03/2229 March 2022 | Statement of capital following an allotment of shares on 2021-04-01 | 
| 29/03/2229 March 2022 | Statement of capital following an allotment of shares on 2021-04-01 | 
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-12 with updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 17/02/2117 February 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 15/12/2015 December 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK HASSALL | 
| 15/12/2015 December 2020 | CESSATION OF MARK SEAN HASSALL AS A PSC | 
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 10/08/1710 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 090840690001 | 
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 01/07/161 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 12/02/1612 February 2016 | CURRSHO FROM 30/06/2016 TO 31/03/2016 | 
| 12/02/1612 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 29/06/1529 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders | 
| 25/06/1425 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SEAN HASSALL / 12/06/2014 | 
| 25/06/1425 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KIRK SMITH / 12/06/2014 | 
| 25/06/1425 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HARRISON BATEMAN / 12/06/2014 | 
| 12/06/1412 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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