Advanced company searchLink opens in new window

AFTER TODAY LTD

Company number 11911944

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)
20 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2021 PSC04 Change of details for Mrs Kay Collins as a person with significant control on 13 October 2021
09 Dec 2021 PSC07 Cessation of Paul David Niland as a person with significant control on 13 October 2021
09 Dec 2021 PSC07 Cessation of Amber Gormanly as a person with significant control on 18 October 2021
30 Oct 2021 TM01 Termination of appointment of Paul David Niland as a director on 13 October 2021
30 Oct 2021 TM01 Termination of appointment of Amber Gormanly as a director on 13 October 2021
26 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued shares held be classified 13/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2021 MA Memorandum and Articles of Association
24 Oct 2021 SH08 Change of share class name or designation
24 Oct 2021 SH10 Particulars of variation of rights attached to shares
18 Oct 2021 SH19 Statement of capital on 18 October 2021
  • GBP 34
18 Oct 2021 CAP-SS Solvency Statement dated 13/10/21
18 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Apr 2021 AA Micro company accounts made up to 31 March 2020
28 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
20 Nov 2019 CH01 Director's details changed for Mr Paul David Niland on 20 November 2019
20 Nov 2019 CH01 Director's details changed for Mrs Kay Collins on 20 November 2019
31 Oct 2019 PSC04 Change of details for Mrs Kay Collins as a person with significant control on 30 October 2019
31 Oct 2019 PSC04 Change of details for Mr Paul David Niland as a person with significant control on 30 October 2019
04 Oct 2019 AD01 Registered office address changed from Suite 3, 5th Floor Arrive, White Mediacityuk Salford Manchester M50 2NT England to Ice Building Suite 2.2 Exchange Quay Salford M5 3EQ on 4 October 2019
26 Jul 2019 PSC01 Notification of Paul David Niland as a person with significant control on 27 April 2019
26 Jul 2019 PSC01 Notification of Amber Gormanly as a person with significant control on 27 April 2019