- Company Overview for AFTER FUN LTD (08153799)
- Filing history for AFTER FUN LTD (08153799)
- People for AFTER FUN LTD (08153799)
- More for AFTER FUN LTD (08153799)
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) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
30 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with updates | |
29 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
09 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
13 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
10 Jun 2020 | PSC04 | Change of details for Mr Vernon Chitiyo as a person with significant control on 10 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
30 May 2020 | TM01 | Termination of appointment of Troy Nel as a director on 29 May 2020 | |
29 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 May 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 December 2019 | |
27 May 2020 | AP01 | Appointment of Mr Vernon Chitiyo as a director on 1 September 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
18 May 2020 | SH01 |
Statement of capital following an allotment of shares on 17 May 2020
|
|
18 May 2020 | PSC01 | Notification of Vernon Chitiyo as a person with significant control on 16 May 2020 | |
18 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 416 Kittsgreen Road Birmingham West Midlands B33 0DP on 18 May 2020 | |
18 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 16 May 2020 | |
18 May 2020 | AP01 | Appointment of Mr Troy Nel as a director on 16 May 2020 | |
18 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 16 May 2020 | |
18 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 16 May 2020 |