Advanced company searchLink opens in new window

AFCO LIMITED

Company number 11578078

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)
18 Dec 2024 AA Unaudited abridged accounts made up to 30 September 2024
02 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
02 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
03 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2022 AA Micro company accounts made up to 30 September 2022
02 Nov 2022 AA Micro company accounts made up to 30 September 2021
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
23 Aug 2021 AA Accounts for a dormant company made up to 30 September 2020
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
10 Mar 2020 CS01 Confirmation statement made on 1 February 2020 with updates
10 Mar 2020 PSC01 Notification of Hugh David Foster as a person with significant control on 1 February 2020
10 Mar 2020 TM01 Termination of appointment of Andrew Hugh Foster as a director on 1 February 2020
10 Mar 2020 AP01 Appointment of Mr Hugh David Foster as a director on 1 February 2020
02 Mar 2020 AA Accounts for a dormant company made up to 30 September 2019
19 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
19 Sep 2019 TM01 Termination of appointment of Joseph Mann as a director on 10 September 2019
27 Aug 2019 AD01 Registered office address changed from 15 Noughat Court 8 Taylor Place London E3 2FX United Kingdom to Unit 26G, Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 27 August 2019
27 Aug 2019 AP01 Appointment of Mr Andrew Hugh Foster as a director on 27 August 2019
27 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-21
27 Sep 2018 CH01 Director's details changed for Mr Joseph Mann on 19 September 2018
19 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-19
  • GBP 100