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)
13 Apr 2010 CH01 Director's details changed for Dr Anne Christine Rannard on 23 March 2010
13 Apr 2010 CH01 Director's details changed for Carolyn Mary Arthurs on 23 March 2010
17 Dec 2009 AP01 Appointment of Dr Angela Maria Canas as a director
17 Dec 2009 AP01 Appointment of Margo Helen Sharp as a director
08 Oct 2009 AA Full accounts made up to 31 March 2009
06 Oct 2009 TM01 Termination of appointment of Roisin Alexander as a director
24 Mar 2009 363a Annual return made up to 23/03/09
07 Oct 2008 AA Full accounts made up to 31 March 2008
27 Mar 2008 363a Annual return made up to 23/03/08
27 Mar 2008 288b Appointment terminated director caron atwood
17 Mar 2008 287 Registered office changed on 17/03/2008 from 50-52 great sutton street london EC1V 0DJ
11 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Nov 2007 MEM/ARTS Memorandum and Articles of Association
21 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Sep 2007 AA Full accounts made up to 31 March 2007
05 Apr 2007 363s Annual return made up to 23/03/07
  • 363(288) ‐ Director's particulars changed
13 Nov 2006 AA Full accounts made up to 31 March 2006
24 Aug 2006 288a New director appointed
24 Aug 2006 288a New director appointed
04 Apr 2006 363s Annual return made up to 23/03/06
16 Dec 2005 288a New director appointed
16 Dec 2005 288b Director resigned
18 Nov 2005 AA Full accounts made up to 31 March 2005
18 Apr 2005 363s Annual return made up to 23/03/05
20 Jan 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association