Advanced company searchLink opens in new window

AFFCO EUROPE LIMITED

Company number 04834758

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)
16 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with no updates
07 May 2024 AA Accounts for a small company made up to 30 September 2023
17 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
06 Jun 2023 AA Accounts for a small company made up to 30 September 2022
21 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
28 Jun 2022 AA Accounts for a small company made up to 30 September 2021
30 May 2022 AD01 Registered office address changed from Mynott House 14 Bowling Green Lane London EC1R 0BD to Ridgeway House Beechwood Court Long Toll Woodcote Oxfordshire RG8 0RR on 30 May 2022
30 May 2022 TM02 Termination of appointment of Alan Richard Mynott Taylor as a secretary on 30 May 2022
19 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
10 May 2021 AA Full accounts made up to 30 September 2020
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
31 Mar 2020 AA Full accounts made up to 30 September 2019
19 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
28 Feb 2019 AA Full accounts made up to 30 September 2018
17 Aug 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
01 Jun 2018 AA Full accounts made up to 30 September 2017
18 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
16 Feb 2017 AA Full accounts made up to 30 September 2016
28 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
27 Jun 2016 AUD Auditor's resignation
23 Feb 2016 AA Full accounts made up to 30 September 2015
04 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
06 Feb 2015 AP01 Appointment of Rowan Mcpherson Ogg as a director on 19 December 2014
03 Feb 2015 TM01 Termination of appointment of Hamish John Simson as a director on 19 December 2014
10 Dec 2014 AA Full accounts made up to 30 September 2014