- Company Overview for AFJ SOLUTIONS LTD (06467505)
- Filing history for AFJ SOLUTIONS LTD (06467505)
- People for AFJ SOLUTIONS LTD (06467505)
- Charges for AFJ SOLUTIONS LTD (06467505)
- More for AFJ SOLUTIONS LTD (06467505)
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
|
|
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
|
|
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 |