Advanced company searchLink opens in new window

AFA MIDCO F LIMITED

Company number 12734865

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)
25 Oct 2023 SH10 Particulars of variation of rights attached to shares
25 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Oct 2023 MR01 Registration of charge 127348650002, created on 18 October 2023
17 Oct 2023 MR04 Satisfaction of charge 127348650001 in full
02 Oct 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 631.1
25 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
25 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
25 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
07 Aug 2023 PSC05 Change of details for Afa Topco Limited as a person with significant control on 12 April 2023
07 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with updates
24 Jul 2023 CS01 Confirmation statement made on 10 July 2022 with updates
16 May 2023 TM01 Termination of appointment of Philip James Avenell as a director on 4 April 2023
16 May 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 429.66
27 Apr 2023 TM01 Termination of appointment of Jonathan Darcy Blything Blows as a director on 6 April 2023
12 Apr 2023 AD01 Registered office address changed from Warwick House 25-27 Buckingham Palace Road London SW1W 0PP United Kingdom to 12-18 Grosvenor Gardens 5th Floor London SW1W 0DH on 12 April 2023
20 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
20 Jul 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 290.19
13 Jun 2022 AA Full accounts made up to 31 March 2021
17 May 2022 RP04CS01 Second filing of Confirmation Statement dated 17 August 2021
16 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 February 2021
  • GBP 2,501,242.53
16 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 June 2021
  • GBP 2,501,534.67
12 May 2022 TM01 Termination of appointment of Angela Mary Cecilia Gallop as a director on 23 December 2021
10 May 2022 TM01 Termination of appointment of Rachel Fiona Jansen as a director on 22 April 2022
30 Nov 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
17 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 17/05/22