Advanced company searchLink opens in new window

AFL TELECOMMUNICATIONS UK LIMITED

Company number 02734823

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)
06 Feb 2024 AD01 Registered office address changed from Davy Avenue Knowlhill Central Milton Keynes Bucks MK5 8HJ United Kingdom to Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8HJ on 6 February 2024
01 Feb 2024 CERTNM Company name changed fibrefab LIMITED\certificate issued on 01/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-16
02 Nov 2023 TM02 Termination of appointment of Keens Shay Keens (Nominees) Limited as a secretary on 1 November 2023
07 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
15 Jun 2023 AA Full accounts made up to 31 March 2023
26 Oct 2022 CH01 Director's details changed for Mr Michael Christopher Bowers on 26 October 2022
28 Jul 2022 AA Full accounts made up to 31 March 2022
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
03 May 2022 CH01 Director's details changed for Yasser Mohamed Rezk Marzouk on 3 May 2022
14 Apr 2022 AP01 Appointment of Yasser Mohamed Rezk Marzouk as a director on 21 March 2022
13 Apr 2022 TM01 Termination of appointment of Stephen Wesley Althoff as a director on 21 March 2022
23 Aug 2021 AA Full accounts made up to 31 March 2021
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
12 Jul 2021 CH01 Director's details changed for Mr Michael Christopher Bowers on 12 July 2021
26 Oct 2020 AA Full accounts made up to 31 March 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
30 Dec 2019 AA Full accounts made up to 31 March 2019
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
23 Apr 2019 AP01 Appointment of Mr Michael Christopher Bowers as a director on 29 March 2019
09 Apr 2019 TM01 Termination of appointment of Paul Adrian Hussein as a director on 29 March 2019
15 Oct 2018 AA Full accounts made up to 31 March 2018
16 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
05 Jan 2018 AA Full accounts made up to 31 March 2017
30 Oct 2017 AD01 Registered office address changed from Davy Avenue Knowlhill Central Milton Keynes Bucks MK5 8nd to Davy Avenue Knowlhill Central Milton Keynes Bucks MK5 8HJ on 30 October 2017
08 Aug 2017 AP01 Appointment of Stephen Wesley Althoff as a director on 1 August 2017