(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 10th March 2023 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 14th November 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 14th November 2022.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Friday 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 16th May 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Monday 16th May 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 3 40 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU United Kingdom to 10 Lower Grosvenor Place London SW1W 0EN on Monday 16th May 2022
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 085418060005, created on Thursday 3rd March 2022
filed on: 9th, March 2022
| mortgage
|
Free Download
(47 pages)
|
(MR04) Charge 085418060001 satisfaction in full.
filed on: 13th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085418060003 satisfaction in full.
filed on: 13th, January 2022
| mortgage
|
Free Download
(1 page)
|
(CH01) On Friday 3rd December 2021 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Thursday 31st December 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(27 pages)
|
(TM02) Secretary appointment termination on Friday 1st October 2021
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 23rd May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Vaughan Chambers 4 Tonbridge Road Maidstone Kent ME16 8RP England to Suite 3 40 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU on Wednesday 30th December 2020
filed on: 30th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(25 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 1 Scott Place Hardman Street Manchester M3 3AA
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 23rd May 2020
filed on: 24th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, January 2020
| resolution
|
Free Download
(26 pages)
|
(AP01) New director appointment on Monday 27th January 2020.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 27th January 2020
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
(MR04) Charge 085418060002 satisfaction in full.
filed on: 23rd, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085418060004 satisfaction in full.
filed on: 23rd, January 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Monday 31st December 2018
filed on: 4th, December 2019
| accounts
|
Free Download
(28 pages)
|
(TM01) Director appointment termination date: Thursday 24th October 2019
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 23rd August 2019
filed on: 28th, August 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 085418060004, created on Thursday 4th July 2019
filed on: 16th, July 2019
| mortgage
|
Free Download
(59 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 22nd March 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(26 pages)
|
(MR01) Registration of charge 085418060003, created on Tuesday 29th May 2018
filed on: 5th, June 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 6th March 2017.
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 6th March 2017.
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from New Barn Roberts Farm Smarden Ashford Kent TN27 8QJ to Vaughan Chambers 4 Tonbridge Road Maidstone Kent ME16 8RP on Tuesday 14th March 2017
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 085418060002, created on Friday 16th December 2016
filed on: 28th, December 2016
| mortgage
|
Free Download
(61 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return made up to Monday 23rd May 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, June 2015
| resolution
|
Free Download
|
(AR01) Annual return made up to Saturday 23rd May 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085418060001, created on Friday 22nd May 2015
filed on: 27th, May 2015
| mortgage
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH to New Barn Roberts Farm Smarden Ashford Kent TN27 8QJ on Tuesday 16th September 2014
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 23rd May 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 2nd June 2014
capital
|
|
(AP03) On Tuesday 20th May 2014 - new secretary appointed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 19th May 2014.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st May 2014 to Tuesday 31st December 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed authnet LIMITEDcertificate issued on 13/09/13
filed on: 13th, September 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 13th September 2013
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on Thursday 1st August 2013 from 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA England
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 19th June 2013.
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 19th June 2013
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, May 2013
| incorporation
|
Free Download
(25 pages)
|