Advanced company searchLink opens in new window

AFH STORES UK LIMITED

Company number 06423604

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)
26 Apr 2024 AD01 Registered office address changed from 3 Savile Row London W1S 3PB England to 2nd Floor, Berkeley Square House Berkeley Street London W1J 6BD on 26 April 2024
03 Nov 2023 AA Full accounts made up to 28 January 2023
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with updates
23 Oct 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 1.367181
10 Oct 2023 SH02 Sub-division of shares on 29 September 2023
06 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of one ordinary share of £1.00 into 24511 ordinary shares of £0.000040798 each 29/09/2023
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
20 Oct 2022 AA Full accounts made up to 29 January 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
25 Feb 2022 SH19 Statement of capital on 25 February 2022
  • GBP 1
25 Feb 2022 SH20 Statement by Directors
25 Feb 2022 CAP-SS Solvency Statement dated 25/02/22
25 Feb 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
03 Nov 2021 AA Full accounts made up to 30 January 2021
15 Jan 2021 AD01 Registered office address changed from 1 Old Burlington Street 2nd Floor London W1S 3AD to 3 Savile Row London W1S 3PB on 15 January 2021
11 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
11 Aug 2020 AA Full accounts made up to 1 February 2020
06 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
06 Nov 2019 PSC05 Change of details for Abercrombie & Fitch Co. as a person with significant control on 6 April 2016
30 Jul 2019 AA Full accounts made up to 2 February 2019
28 Jan 2019 AP01 Appointment of Karin Anna Kristina Mollerstrom as a director on 25 January 2019
28 Jan 2019 TM01 Termination of appointment of Jennifer Lynn Wangler as a director on 25 January 2019
05 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
18 Oct 2018 AP01 Appointment of Gregory Jenner Henchel as a director on 1 October 2018