AUTHENTICCREATE LIMITED
Company Documents
Date | Description |
---|---|
31/08/2531 August 2025 New | Accounts for a dormant company made up to 2024-11-30 |
26/02/2526 February 2025 | Compulsory strike-off action has been discontinued |
26/02/2526 February 2025 | Compulsory strike-off action has been discontinued |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
21/02/2521 February 2025 | Director's details changed for Ms Beulah Amanda Gyimah on 2025-02-10 |
21/02/2521 February 2025 | Registered office address changed from PO Box 4385 15320123 - Companies House Default Address Cardiff CF14 8LH to Office One 1 Coldbath Square Farringdon London EC1R 5HL on 2025-02-21 |
06/01/256 January 2025 |
06/01/256 January 2025 | Registered office address changed to PO Box 4385, 15320123 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-06 |
06/01/256 January 2025 | |
12/12/2412 December 2024 | Confirmation statement made on 2024-11-29 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
04/01/244 January 2024 | Registered office address changed from 167-169 Great Portland Street 5th Floor, London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-01-04 |
04/01/244 January 2024 | Registered office address changed from 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB United Kingdom to 167-169 Great Portland Street 5th Floor, London W1W 5PF on 2024-01-04 |
22/12/2322 December 2023 | Change of name notice |
22/12/2322 December 2023 | Certificate of change of name |
30/11/2330 November 2023 | Incorporation |
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