Advanced company searchLink opens in new window

AFG MARKETING TECHNOLOGIES LTD

Company number 09053240

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)
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
  • GBP 895
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
  • GBP 920.00
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
  • GBP 900
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
  • GBP 900
23 Dec 2014 CH01 Director's details changed for Mr Matthew Peter Thomas Dyke on 27 November 2014
20 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-22
  • GBP 900
  • MODEL ARTICLES ‐ Model articles adopted