- Company Overview for AFIT COMMERCIAL LTD (09401624)
- Filing history for AFIT COMMERCIAL LTD (09401624)
- People for AFIT COMMERCIAL LTD (09401624)
- Charges for AFIT COMMERCIAL LTD (09401624)
- More for AFIT COMMERCIAL LTD (09401624)
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
|
|
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
|
|
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 |