Advanced company searchLink opens in new window

AFON TECHNOLOGY LTD

Company number 09700231

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)
13 Dec 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2019
  • GBP 1,302,002.300
29 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
29 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2019 SH08 Change of share class name or designation
13 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-27
10 Apr 2019 PSC01 Notification of Mohamed Sabih Chaundhry as a person with significant control on 3 April 2019
10 Apr 2019 PSC01 Notification of John Shillingford as a person with significant control on 3 April 2019
10 Apr 2019 PSC01 Notification of John Raymond Hirst as a person with significant control on 3 April 2019
10 Apr 2019 PSC01 Notification of David Onions as a person with significant control on 3 April 2019
10 Apr 2019 AD01 Registered office address changed from Atlantic House Charnwood Park Waterton Bridgend Mid Glamorgan CF31 3PL United Kingdom to Basepoint Business Centre Riverside Court Beaufort Park Chepstow Monmouthshire NP16 5UH on 10 April 2019
10 Apr 2019 PSC07 Cessation of John Arthur Beverley Walls as a person with significant control on 3 April 2019
10 Apr 2019 AP01 Appointment of Dr John Hirst as a director on 3 April 2019
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 8,900.3
  • ANNOTATION Clarification a second filed SH01 was registered on 05/09/2019 and on 06/02/2020.
05 Apr 2019 AP01 Appointment of Dr John Shillingford as a director on 3 April 2019
05 Apr 2019 AP01 Appointment of Dr Mohamed Sabih Chaudhry as a director on 3 April 2019
05 Apr 2019 AP01 Appointment of Professor David Onions as a director on 3 April 2019
05 Apr 2019 TM01 Termination of appointment of John Arthur Beverley Walls as a director on 3 April 2019
28 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-27
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
12 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
19 Sep 2017 PSC04 Change of details for Mr John Arthur Beverley Walls as a person with significant control on 8 September 2017
19 Sep 2017 CH01 Director's details changed for Mr John Arthur Beverley Walls on 8 September 2017