Advanced company searchLink opens in new window

AUTHENTIC CHANGE LIMITED

Company number SC332372

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2024 DS01 Application to strike the company off the register
13 Mar 2024 AA Micro company accounts made up to 31 December 2023
01 Dec 2023 AA01 Current accounting period extended from 31 October 2023 to 31 December 2023
11 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
06 Apr 2023 AA Micro company accounts made up to 31 October 2022
28 Mar 2023 CH01 Director's details changed for Mr Yue-Wha Phillip Wong on 27 March 2023
28 Mar 2023 CH01 Director's details changed for Mr Yue-Wha Phillip Wong on 27 March 2023
28 Mar 2023 CH03 Secretary's details changed for Dorothy Anne Gillies on 27 March 2023
24 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
27 Jul 2022 AA Micro company accounts made up to 31 October 2021
22 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 31 October 2020
21 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
21 Jul 2020 AD01 Registered office address changed from C/O. Brechin, Cole-Hamilton & Co. Pr Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 21 July 2020
23 Mar 2020 AA Micro company accounts made up to 31 October 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
19 Mar 2019 AA Micro company accounts made up to 31 October 2018
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
11 Jan 2018 AA Micro company accounts made up to 31 October 2017
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
14 Sep 2017 AD01 Registered office address changed from Pr Print Building C/O. Brechin, Cole-Hamilton & Co 268 Nuneaton Street Glasgow G40 3DX Scotland to C/O. Brechin, Cole-Hamilton & Co. Pr Print Building 268 Nuneaton Street Glasgow G40 3DX on 14 September 2017
14 Sep 2017 AD01 Registered office address changed from C/O C/O Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to Pr Print Building C/O. Brechin, Cole-Hamilton & Co 268 Nuneaton Street Glasgow G40 3DX on 14 September 2017
01 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
19 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates