Advanced company searchLink opens in new window

AFF HOLDINGS LIMITED

Company number 10351561

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 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with no updates
16 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
05 Dec 2023 MR04 Satisfaction of charge 103515610001 in full
08 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
15 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
25 Sep 2023 AD01 Registered office address changed from Homecroft Collingbourne Road Burbage Marlborough Wiltshire SN8 3RT United Kingdom to Search House Search House Charnham Lane Hungerford Berkshire RG17 0EY on 25 September 2023
31 Aug 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
14 Dec 2022 PSC04 Change of details for Mr Bruce Compton as a person with significant control on 11 October 2016
13 Dec 2022 PSC01 Notification of Judith Evans as a person with significant control on 11 October 2016
12 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 12 October 2016
12 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 12 October 2017
12 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 12 October 2018
12 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 12 October 2019
12 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 12 October 2020
12 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 12 October 2021
12 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 12 October 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 12/12/2022
03 Oct 2022 AD01 Registered office address changed from Ground Floor Dorchester House Reading Road Henley-on-Thames RG9 1HE England to Homecroft Collingbourne Road Burbage Marlborough Wiltshire SN8 3RT on 3 October 2022
22 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
10 Feb 2022 CH01 Director's details changed for Mr Bruce Compton on 10 February 2022
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 12/12/2022
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Nov 2020 CH01 Director's details changed for Mr Bruce Compton on 10 November 2020
06 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 12/12/2022