- 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) |
---|---|---|---|
12 Nov 2015 | TM01 | Termination of appointment of Vivion Stephen Cox as a director on 5 November 2015 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Jul 2015 | CH01 | Director's details changed for Mr Kieren Beltrame on 24 July 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
28 Oct 2014 | CH01 | Director's details changed for Mr Kieren Beltrame on 28 October 2014 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
14 Jan 2014 | AD01 | Registered office address changed from 5 De Walden Court 85 New Cavendish Street Westminster London W1W 6XD United Kingdom on 14 January 2014 | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 4 April 2013
|
|
11 Apr 2013 | AP03 | Appointment of Mr Alexander Trager-Lewis as a secretary | |
11 Apr 2013 | TM02 | Termination of appointment of Vivion Cox as a secretary | |
17 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 May 2012 | CERTNM |
Company name changed iprocon LIMITED\certificate issued on 10/05/12
|
|
02 Feb 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
13 Jan 2012 | TM01 | Termination of appointment of Sven Ringling as a director | |
10 Oct 2011 | AD01 | Registered office address changed from 271 Regent Street London London W1B 2ES England on 10 October 2011 | |
25 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
09 Feb 2011 | CH01 | Director's details changed for Sven Ringling on 9 February 2011 | |
15 Nov 2010 | SH08 | Change of share class name or designation | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
27 Sep 2010 | SH10 | Particulars of variation of rights attached to shares | |
27 Sep 2010 | RESOLUTIONS |
Resolutions
|