Advanced company searchLink opens in new window

AFI CONSULTANCY LIMITED

Company number 03251400

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)
18 Dec 2012 AP01 Appointment of Anmol Cheema as a director
05 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/12/2012
09 Mar 2012 AA Accounts for a small company made up to 30 September 2011
21 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Jan 2012 AR01 Annual return made up to 18 September 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/12/2012
28 Dec 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Director Shona Anne Mountford
06 Dec 2011 AP01 Appointment of Ms Shona Anne Mountford as a director
  • ANNOTATION A second filed AR01 was registered on 28/12/2011
06 Dec 2011 TM01 Termination of appointment of Lisa Lang as a director
06 Dec 2011 AP01 Appointment of Mr Daniel Lee Harrison as a director
06 Dec 2011 TM02 Termination of appointment of Robert Isaacs as a secretary
06 Dec 2011 AP03 Appointment of Ryan Melvyn Smethurst as a secretary
09 Nov 2011 AD01 Registered office address changed from Unit D Linton House 39-51 Highgate Road London NW5 1RT on 9 November 2011
12 Oct 2011 AD01 Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DG on 12 October 2011
25 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jan 2011 AD01 Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 25 January 2011
25 Jan 2011 TM01 Termination of appointment of Lisa Lang as a director
25 Jan 2011 AP01 Appointment of Mr Andrew Paul Gold as a director
19 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
11 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
11 Oct 2010 CH03 Secretary's details changed for Mr Robert Paul Isaacs on 27 August 2010
11 Oct 2010 CH01 Director's details changed for Mr Robert Paul Isaacs on 27 August 2010
11 Oct 2010 CH01 Director's details changed for Lisa Lang on 27 August 2010
09 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
15 Dec 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
10 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008