- Company Overview for AFASIC (03036802)
- Filing history for AFASIC (03036802)
- People for AFASIC (03036802)
- More for AFASIC (03036802)
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 |