- Company Overview for AUTHENTIC CHANGE LIMITED (SC332372)
- Filing history for AUTHENTIC CHANGE LIMITED (SC332372)
- People for AUTHENTIC CHANGE LIMITED (SC332372)
- More for AUTHENTIC CHANGE LIMITED (SC332372)
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 |