Advanced company searchLink opens in new window

AFIT COMMERCIAL LTD

Company number 09401624

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)
30 Dec 2024 CS01 Confirmation statement made on 21 December 2024 with no updates
16 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
09 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jul 2023 MR01 Registration of charge 094016240001, created on 11 July 2023
13 Feb 2023 AD01 Registered office address changed from Unit 1 6 Marsh Green Road North Marsh Barton Trading Estate Exeter EX2 8NY England to Unit 21 De Havilland Road Skypark, Clyst Honiton Exeter Devon EX5 2GE on 13 February 2023
24 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
24 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
13 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
17 Sep 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
10 May 2021 TM01 Termination of appointment of David John Hitt as a director on 1 May 2021
12 Aug 2020 AA Unaudited abridged accounts made up to 31 March 2020
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
20 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-20
19 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
27 Aug 2019 AP01 Appointment of Mr Peter Collier as a director on 27 August 2019
08 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
25 Jun 2019 AD01 Registered office address changed from Unit 1 Alphin Brook Court, Alphin Brook Road Marsh Barton Trading Estate Exeter EX2 8QR England to Unit 1 6 Marsh Green Road North Marsh Barton Trading Estate Exeter EX2 8NY on 25 June 2019
14 Jun 2019 AP01 Appointment of Mr Matthew Curson as a director on 9 June 2019
01 Nov 2018 AA Micro company accounts made up to 31 March 2018
16 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
22 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-19
26 Sep 2017 AA Micro company accounts made up to 31 March 2017
29 Aug 2017 AD01 Registered office address changed from 22 Samara Business Park, Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TR England to Unit 1 Alphin Brook Court, Alphin Brook Road Marsh Barton Trading Estate Exeter EX2 8QR on 29 August 2017