Advanced company searchLink opens in new window

AFH INSURE LIMITED

Company number 08432351

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)
17 Dec 2019 TM01 Termination of appointment of Jonathan Charles Dear as a director on 9 December 2019
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 250,100
03 Apr 2019 AA01 Current accounting period extended from 5 July 2019 to 31 October 2019
19 Mar 2019 AA Total exemption full accounts made up to 6 July 2018
13 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
26 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-25
03 Dec 2018 AP01 Appointment of Mr Jonathan Charles Dear as a director on 3 December 2018
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 9 July 2018
  • GBP 200,100
09 Oct 2018 PSC05 Change of details for Afh Spv1 Limited as a person with significant control on 14 August 2018
07 Sep 2018 AA01 Previous accounting period extended from 31 March 2018 to 5 July 2018
10 Jul 2018 PSC02 Notification of Afh Spv1 Limited as a person with significant control on 6 July 2018
10 Jul 2018 PSC07 Cessation of Antony Macdonald Rhodes as a person with significant control on 6 July 2018
10 Jul 2018 AP01 Appointment of Mr Alan Hudson as a director on 6 July 2018
10 Jul 2018 AP01 Appointment of Mr Paul Keith Wright as a director on 6 July 2018
10 Jul 2018 AD01 Registered office address changed from Suite 4 the Heathcote Buildings Heathcoat Street Nottingham NG1 3AA to Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE on 10 July 2018
01 May 2018 AA Total exemption full accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
28 Apr 2017 AA Total exemption full accounts made up to 31 March 2017
10 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
31 Oct 2016 TM01 Termination of appointment of Christopher Birch as a director on 7 October 2016
03 May 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
11 Mar 2016 CH01 Director's details changed for Mr Antony Macdonald Rhodes on 16 February 2016
23 Oct 2015 CH01 Director's details changed for Mr Christpoher Birch on 23 October 2015
23 Oct 2015 AP01 Appointment of Mr Christpoher Birch as a director on 23 October 2015