- Company Overview for AFG MARKETING TECHNOLOGIES LTD (09053240)
- Filing history for AFG MARKETING TECHNOLOGIES LTD (09053240)
- People for AFG MARKETING TECHNOLOGIES LTD (09053240)
- More for AFG MARKETING TECHNOLOGIES LTD (09053240)
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) |
---|---|---|---|
07 Aug 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
23 Apr 2018 | CH01 | Director's details changed for Mr William George Brock on 14 April 2018 | |
23 Apr 2018 | PSC04 | Change of details for Mr William George Brock as a person with significant control on 14 April 2018 | |
04 Apr 2018 | SH06 |
Cancellation of shares. Statement of capital on 27 February 2018
|
|
04 Apr 2018 | SH03 | Purchase of own shares. | |
20 Nov 2017 | CH01 | Director's details changed for Mr Neil Alexander Thomson on 30 October 2017 | |
20 Nov 2017 | PSC04 | Change of details for Mr Matthew Peter Thomas Dyke as a person with significant control on 30 October 2017 | |
20 Nov 2017 | CH01 | Director's details changed for Mr Matthew Peter Thomas Dyke on 30 October 2017 | |
20 Nov 2017 | PSC04 | Change of details for Mr William George Brock as a person with significant control on 30 October 2017 | |
20 Nov 2017 | CH01 | Director's details changed for Mr William George Brock on 30 October 2017 | |
06 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
03 Oct 2017 | TM01 | Termination of appointment of Matthew John Law as a director on 29 September 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
15 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 3 October 2016
|
|
13 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
13 Jun 2016 | AA | Group of companies' accounts made up to 31 May 2015 | |
06 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
07 Mar 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 | |
16 Dec 2015 | AD01 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015 | |
29 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
23 Dec 2014 | CH01 | Director's details changed for Mr Matthew Peter Thomas Dyke on 27 November 2014 | |
20 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
22 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-22
|