SOLID STATE AUTHENTICS LIMITED

Company Documents

DateDescription
16/11/2116 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/11/194 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

17/10/1817 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/11/1710 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL ALLEYNE / 30/03/2015

View Document

30/03/1530 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

23/04/1423 April 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/03/1320 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY WARNFORDS LIMITED

View Document

05/03/125 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL ALLEYNE / 04/02/2010

View Document

22/04/1022 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARNFORDS LIMITED / 04/02/2010

View Document

22/04/1022 April 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

25/11/0925 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS MARK RUSSELL ALLEYNE LOGGED FORM

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED MARK RUSSEL ALLEYNE

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information