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)
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
  • GBP 102
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
  • GBP 102
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
  • GBP 102
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
  • RES15 ‐ Change company name resolution on 2012-05-09
  • NM01 ‐ Change of name by resolution
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association