Advanced company searchLink opens in new window

AFJ SOLUTIONS LTD

Company number 06467505

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)
02 Dec 2019 AP01 Appointment of Mr Neil Foskett as a director on 20 November 2019
02 Dec 2019 AP01 Appointment of Mr Richard Josey as a director on 20 November 2019
02 Dec 2019 AP01 Appointment of Mr Charlie Flannagan as a director on 20 November 2019
02 Dec 2019 AP01 Appointment of Mr Mark Lawrence Jenner as a director on 20 November 2019
23 Oct 2019 AA Micro company accounts made up to 31 January 2019
11 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
24 Oct 2018 AA Micro company accounts made up to 31 January 2018
07 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-06
20 Jul 2018 AD01 Registered office address changed from Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX United Kingdom to 2 Hampden Road Flitwick Bedford MK45 1HX on 20 July 2018
10 Jul 2018 PSC01 Notification of Steven Paull Whiting as a person with significant control on 25 May 2018
10 Jul 2018 PSC07 Cessation of Lucy Emma Robertson as a person with significant control on 25 May 2018
10 Jul 2018 PSC04 Change of details for Mrs Lucy Emma Robertson as a person with significant control on 25 May 2018
18 Jun 2018 TM01 Termination of appointment of Lucy Emma Robertson as a director on 25 May 2018
18 Jun 2018 AP01 Appointment of Mr Steven Paul Whiting as a director on 25 May 2018
09 Feb 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
29 Oct 2017 AA Micro company accounts made up to 31 January 2017
22 Feb 2017 AD01 Registered office address changed from 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ United Kingdom to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 22 February 2017
22 Feb 2017 CH01 Director's details changed for Mrs Lucy Emma Robertson on 22 December 2016
24 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Mar 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 102
10 Jan 2016 AD01 Registered office address changed from C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD to 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ on 10 January 2016
12 Nov 2015 TM02 Termination of appointment of Alexander Trager-Lewis as a secretary on 5 November 2015
12 Nov 2015 AP01 Appointment of Mrs Lucy Emma Robertson as a director on 5 November 2015
12 Nov 2015 TM01 Termination of appointment of Kieren Beltrame as a director on 5 November 2015