Advanced company searchLink opens in new window

AFTA ELECTRICAL LIMITED

Company number 09881626

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)
24 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2024 CS01 Confirmation statement made on 31 January 2024 with updates
18 Apr 2024 PSC04 Change of details for Mr Phillip Cukelj as a person with significant control on 31 January 2024
18 Apr 2024 CH01 Director's details changed for Mr Phillip Cukelj on 31 January 2024
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
09 Mar 2023 CS01 Confirmation statement made on 31 January 2023 with updates
17 Feb 2023 PSC01 Notification of Eva Marie Cukelj as a person with significant control on 1 February 2022
17 Feb 2023 PSC01 Notification of Phillip Cukelj as a person with significant control on 1 February 2022
17 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 17 February 2023
14 Nov 2022 CH01 Director's details changed for Mr Phillip Cukelj on 14 November 2022
10 Nov 2022 AD01 Registered office address changed from 21 Brisbane Way Colchester CO2 8UG England to Unit 5 Wheatear Industrial Estate Perry Road Witham Essex CM8 3YY on 10 November 2022
29 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
01 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with updates
01 Mar 2022 CH01 Director's details changed for Phillip Cukelj on 1 January 2022
29 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
31 Aug 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
10 Aug 2021 AD01 Registered office address changed from Unit 28 Thurrock Commercial Centre Purfleet Industrial Park South Ockendon Essex RM15 4YA United Kingdom to 21 Brisbane Way Colchester CO2 8UG on 10 August 2021
01 Jun 2021 TM01 Termination of appointment of Eva Marie Cukelj as a director on 1 February 2021
23 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with updates
17 Mar 2021 AD01 Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Unit 28 Thurrock Commercial Centre Purfleet Industrial Park South Ockendon Essex RM15 4YA on 17 March 2021
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
05 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
15 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
01 Mar 2019 CS01 Confirmation statement made on 31 January 2019 with updates