Advanced company searchLink opens in new window

AF PREMIER LTD

Company number 08442276

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)
27 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
26 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
24 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
17 Aug 2020 AD01 Registered office address changed from 34a Watling Street Radlett Hertfordshire WD7 7NN England to 82 Wandsworth Bridge Road London SW6 2TF on 17 August 2020
20 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
25 May 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Apr 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
13 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
26 Apr 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
09 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
10 Apr 2017 CS01 Confirmation statement made on 13 March 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Jun 2016 TM01 Termination of appointment of Spencer Dryer as a director on 2 June 2016
19 May 2016 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 34a Watling Street Radlett Hertfordshire WD7 7NN on 19 May 2016
23 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 March 2015
18 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4
05 Feb 2016 OC S1096 Court Order to Rectify
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,676,004
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2016
30 Jan 2015 AP01 Appointment of Mr Andrew Lazarus as a director on 31 December 2014