Advanced company searchLink opens in new window

AMFAST LIMITED

Company number 05370718

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)
19 Mar 2018 AA Accounts for a dormant company made up to 30 September 2017
03 Jul 2017 PSC05 Change of details for Specialty Fasteners Limited as a person with significant control on 28 February 2017
30 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
28 Feb 2017 AA Accounts for a dormant company made up to 30 September 2016
07 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
06 Apr 2016 AP03 Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016
05 Apr 2016 AP01 Appointment of Mr Stuart Graham Bell as a director on 31 March 2016
05 Apr 2016 TM01 Termination of appointment of Iain Henderson as a director on 31 March 2016
05 Apr 2016 TM01 Termination of appointment of John Raymond Hunt as a director on 31 March 2016
05 Apr 2016 TM01 Termination of appointment of Paul Sanders as a director on 31 March 2016
05 Apr 2016 TM02 Termination of appointment of John Raymond Hunt as a secretary on 31 March 2016
05 Apr 2016 AD01 Registered office address changed from 2 Lydiard Fields Swindon Wiltshire SN5 8UB to 12 Charterhouse Square London EC1M 6AX on 5 April 2016
09 Jan 2016 AA Accounts for a dormant company made up to 30 September 2015
21 Dec 2015 TM01 Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015
22 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
28 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
28 Apr 2015 CH01 Director's details changed for Karen Jayne French on 3 October 2014
06 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
29 Jan 2014 AA Accounts for a dormant company made up to 30 September 2013
19 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
03 Apr 2013 AA Full accounts made up to 30 September 2012
14 Nov 2012 AD01 Registered office address changed from 2 Westmead Swindon Wiltshire SN5 7SY England on 14 November 2012
20 Aug 2012 AP01 Appointment of Mr Iain Henderson as a director
20 Aug 2012 AP01 Appointment of Mr Paul Sanders as a director
17 Aug 2012 CH01 Director's details changed for Karen Jayne French on 10 May 2012