Advanced company searchLink opens in new window

AFASIC

Company number 03036802

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 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
23 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Dec 2022 TM01 Termination of appointment of Matthew Scales as a director on 25 November 2022
01 Dec 2022 AP01 Appointment of Mr Justin Randolph Butcher as a director on 25 November 2022
01 Dec 2022 AP01 Appointment of Mr George Francis James Drewitt as a director on 25 November 2022
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
04 Dec 2019 TM01 Termination of appointment of Octavia Elizabeth Cartner Holland as a director on 29 November 2019
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
20 Jun 2019 AD01 Registered office address changed from 209-211 City Road London EC1V 1JN England to 15 Old Ford Road St Margaret's House London E2 9PJ on 20 June 2019
10 Apr 2019 AP01 Appointment of Mrs Carol Lesley Everingham as a director on 5 April 2019
26 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
27 Nov 2018 TM01 Termination of appointment of Margo Helen Sharp as a director on 23 November 2018
27 Nov 2018 TM01 Termination of appointment of Catherine Wendy Hughes as a director on 23 November 2018
27 Nov 2018 AP01 Appointment of Ms Octavia Elizabeth Cartner Holland as a director on 23 November 2018
27 Nov 2018 AP01 Appointment of Mr John Charles Perry as a director on 23 November 2018
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
09 Aug 2018 AP01 Appointment of Mr Jonathan Enver Emin as a director on 12 July 2018
27 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
27 Feb 2018 AD01 Registered office address changed from 1st Floor 20 Bowling Green Lane London EC1R 0BD to 209-211 City Road London EC1V 1JN on 27 February 2018