Advanced company searchLink opens in new window

AFASIC

Company number 03036802

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
09 Aug 2018 AP01 Appointment of Mr Jonathan Enver Emin as a director on 12 July 2018
27 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
27 Feb 2018 AD01 Registered office address changed from 1st Floor 20 Bowling Green Lane London EC1R 0BD to 209-211 City Road London EC1V 1JN on 27 February 2018
16 Jan 2018 TM01 Termination of appointment of John Brian Shea as a director on 8 January 2018
13 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
18 Oct 2017 TM01 Termination of appointment of Angela Maria Canas as a director on 12 October 2017
18 Oct 2017 TM01 Termination of appointment of Vivien Susan Wilton-Middlemass as a director on 21 September 2017
24 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
13 Dec 2016 AP01 Appointment of Mr John Brian Shea as a director on 10 December 2016
12 Dec 2016 AP01 Appointment of Mr Christopher Robin Hammond as a director on 10 December 2016
12 Dec 2016 TM01 Termination of appointment of Stephen Leonard White as a director on 10 December 2016
14 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
19 Apr 2016 AP01 Appointment of Mrs Vivien Susan Wilton-Middlemass as a director on 2 April 2016
08 Apr 2016 AR01 Annual return made up to 23 March 2016 no member list
11 Dec 2015 TM01 Termination of appointment of Michael Clifford as a director on 5 December 2015
12 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
12 Oct 2015 TM01 Termination of appointment of Susan Mary Hardman Moore as a director on 19 September 2015
12 Oct 2015 TM01 Termination of appointment of Paula Margaret Foley as a director on 30 July 2015
01 Apr 2015 AR01 Annual return made up to 23 March 2015 no member list
01 Apr 2015 CH03 Secretary's details changed for Linda Anne Lascelles on 20 February 2014
27 Mar 2015 AP01 Appointment of Professor Susan Mary Hardman Moore as a director on 6 December 2014
07 Jan 2015 AP01 Appointment of Mrs Paula Margaret Foley as a director on 6 December 2014
31 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
06 Jun 2014 TM01 Termination of appointment of Bryony Walker as a director