- Company Overview for AFNOR UK LIMITED (02698859)
- Filing history for AFNOR UK LIMITED (02698859)
- People for AFNOR UK LIMITED (02698859)
- Charges for AFNOR UK LIMITED (02698859)
- More for AFNOR UK LIMITED (02698859)
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) |
---|---|---|---|
26 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
10 Jun 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
20 May 2024 | AP03 | Appointment of Mr Kessler Pereira as a secretary on 20 May 2024 | |
20 May 2024 | TM02 | Termination of appointment of Linda Lilian Dawn Wayman as a secretary on 20 May 2024 | |
27 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
27 Jun 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
27 Feb 2023 | AD01 | Registered office address changed from Ts2 Pinewood Business Park Coleshill Road Solihull B37 7HG England to Kingston House Great Western Way Swindon SN5 8UB on 27 February 2023 | |
24 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
09 May 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
08 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
22 Jun 2021 | TM01 | Termination of appointment of John Alister Dalrymple as a director on 22 June 2021 | |
22 Jun 2021 | AD01 | Registered office address changed from Ts2 Ts2 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG England to Ts2 Pinewood Business Park Coleshill Road Solihull B37 7HG on 22 June 2021 | |
15 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
01 Oct 2020 | AP01 | Appointment of Mr Julien Nizri as a director on 1 October 2020 | |
01 Oct 2020 | AP01 | Appointment of Mrs Fabienne Bonin-Bree as a director on 1 October 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Franck Lebeugle as a director on 30 September 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Mark Adrian Salt as a director on 31 July 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
31 Mar 2020 | AP03 | Appointment of Miss Linda Lilian Dawn Wayman as a secretary on 24 March 2020 | |
25 Nov 2019 | AD01 | Registered office address changed from Ts2 Coleshill Road Marston Green Birmingham B37 7HG England to Ts2 Ts2 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG on 25 November 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from Unit 63 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS to Ts2 Coleshill Road Marston Green Birmingham B37 7HG on 5 November 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
01 Jul 2019 | AP01 | Appointment of Mr Mark Adrian Salt as a director on 1 July 2019 | |
16 May 2019 | AA | Accounts for a small company made up to 31 December 2018 |