Warning: file_put_contents(c/a1d0d6736d82cf9cba9897f3c10c51b9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/b08f6daec2cc05ecb1d6aef3ae4b8184.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Authentic Shine Ltd, MK2 2DZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AUTHENTIC SHINE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Authentic Shine Ltd. The company was founded 4 years ago and was given the registration number 12399247. The firm's registered office is in MILTON KEYNES. You can find them at 179 Queensway, Bletchley, Milton Keynes, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:AUTHENTIC SHINE LTD
Company Number:12399247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2020
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings
  • 81222 - Specialised cleaning services
  • 81229 - Other building and industrial cleaning activities

Office Address & Contact

Registered Address:179 Queensway, Bletchley, Milton Keynes, England, MK2 2DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Nettlecombe, Furzton, Milton Keynes, England, MK4 1JG

Director01 May 2020Active
Unit 25 Caxton House, Northampton Science Park Kings Park Road, Northampton, England, NN3 6LG

Director13 January 2020Active

People with Significant Control

Mr Joe Kuria Nash
Notified on:01 May 2020
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:49, Nettlecombe, Milton Keynes, England, MK4 1JG
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Mary Gathoni Kieru
Notified on:13 January 2020
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Unit 25 Caxton House, Northampton Science Park Kings Park Road, Northampton, England, NN3 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-07-08Gazette

Gazette filings brought up to date.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-07-06Persons with significant control

Change to a person with significant control.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Address

Change registered office address company with date old address new address.

Download
2023-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-09-03Gazette

Gazette filings brought up to date.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-01-13Gazette

Gazette filings brought up to date.

Download
2022-01-12Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-08-19Gazette

Gazette filings brought up to date.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.