- Company Overview for A.F.A. LIMITED (01657606)
- Filing history for A.F.A. LIMITED (01657606)
- People for A.F.A. LIMITED (01657606)
- Charges for A.F.A. LIMITED (01657606)
- More for A.F.A. LIMITED (01657606)
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) |
---|---|---|---|
23 Dec 2024 | AA01 | Current accounting period shortened from 31 March 2025 to 31 December 2024 | |
08 Nov 2024 | AD01 | Registered office address changed from Unit 7 Deane House Studios 27 Greenwood Place London NW5 1LB England to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 8 November 2024 | |
06 Nov 2024 | AP01 | Appointment of Mr Cornelis Werff as a director on 29 October 2024 | |
06 Nov 2024 | PSC01 | Notification of Cornelis Werff as a person with significant control on 29 October 2024 | |
06 Nov 2024 | AP01 | Appointment of Mr Nicholas Lavelle as a director on 30 October 2024 | |
06 Nov 2024 | TM01 | Termination of appointment of Simon Ball as a director on 29 October 2024 | |
06 Nov 2024 | TM02 | Termination of appointment of Rebecca Moore as a secretary on 29 October 2024 | |
06 Nov 2024 | PSC07 | Cessation of Rebecca Moore as a person with significant control on 29 October 2024 | |
01 Oct 2024 | PSC04 | Change of details for Mrs Rebecca Moore as a person with significant control on 27 September 2024 | |
01 Oct 2024 | PSC07 | Cessation of Simon Ball as a person with significant control on 27 September 2024 | |
29 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
14 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
14 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
16 Jun 2022 | PSC01 | Notification of Rebecca Moore as a person with significant control on 6 April 2016 | |
30 May 2022 | MR04 | Satisfaction of charge 1 in full | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
29 Jul 2021 | AD01 | Registered office address changed from 1 Cambridge Court 210 Shepherds Bush Road London W6 7NL to Unit 7 Deane House Studios 27 Greenwood Place London NW5 1LB on 29 July 2021 | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
13 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates |