Advanced company searchLink opens in new window

AFP (EUROPE)

Company number 03051270

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)
21 Mar 2024 AA Accounts for a small company made up to 30 June 2023
06 Dec 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
28 Nov 2022 AA Full accounts made up to 30 June 2022
03 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital reduced 28/09/2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
01 Nov 2022 PSC02 Notification of Amcor Holding as a person with significant control on 1 November 2022
01 Nov 2022 PSC07 Cessation of Containers Packaging (Europe) as a person with significant control on 1 November 2022
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
30 Dec 2021 AA Full accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
20 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Mar 2021 AA Accounts for a small company made up to 30 June 2020
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
05 Nov 2020 CH01 Director's details changed for Mr Christopher John Cheetham on 1 June 2018
09 Jul 2020 AA Full accounts made up to 30 June 2019
06 Jul 2020 PSC02 Notification of Containers Packaging (Europe) as a person with significant control on 8 October 2019
03 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 3 July 2020
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
18 Apr 2019 TM01 Termination of appointment of Richard Dixon as a director on 15 April 2019
23 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Revoke auth capital restrictions 27/11/2018
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2019 CH01 Director's details changed for Damien Clayton on 18 January 2019
17 Jan 2019 CH01 Director's details changed for Damien Clayton on 17 January 2019
17 Jan 2019 AD01 Registered office address changed from Amcor Plc 83 Tower Road North Warmley Bristol England BS30 8XP England to 83 Tower Road North Warmley Bristol England BS30 8XP on 17 January 2019