Confirmation statement. Statement with no updates. |
2019-12-24 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-21 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-04 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-12 |
View Report |
Accounts. Accounts type total exemption full. |
2015-05-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-19 |
View Report |
Accounts. Accounts type total exemption full. |
2014-06-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-12 |
View Report |
Officers. Officer name: Ian Burlingham. |
2013-12-03 |
View Report |
Accounts. Accounts type total exemption full. |
2013-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-18 |
View Report |
Accounts. Accounts type total exemption full. |
2012-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-12 |
View Report |
Accounts. Accounts type total exemption full. |
2011-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-18 |
View Report |
Accounts. Accounts type total exemption full. |
2010-07-07 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-20 |
View Report |
Officers. Officer name: Mr Paul Leonard Hitchcock. Change date: 2009-12-20. |
2010-01-20 |
View Report |
Accounts. Accounts type total exemption small. |
2009-10-18 |
View Report |
Annual return. Legacy. |
2009-01-13 |
View Report |
Accounts. Accounts type total exemption small. |
2008-09-16 |
View Report |
Annual return. Legacy. |
2008-01-09 |
View Report |
Accounts. Accounts type total exemption full. |
2007-06-28 |
View Report |
Annual return. Legacy. |
2006-12-21 |
View Report |
Accounts. Accounts type total exemption full. |
2006-11-05 |
View Report |
Annual return. Legacy. |
2006-04-20 |
View Report |
Accounts. Accounts type total exemption full. |
2005-06-14 |
View Report |
Annual return. Legacy. |
2005-02-15 |
View Report |
Accounts. Accounts type total exemption full. |
2004-09-03 |
View Report |
Annual return. Legacy. |
2004-02-05 |
View Report |
Accounts. Accounts type full. |
2003-08-15 |
View Report |
Annual return. Legacy. |
2003-08-11 |
View Report |
Accounts. Accounts type full. |
2002-07-19 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2002-07-11 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2002-04-23 |
View Report |
Annual return. Legacy. |
2002-02-13 |
View Report |
Accounts. Accounts type dormant. |
2001-11-29 |
View Report |
Accounts. Legacy. |
2001-08-30 |
View Report |
Address. Description: Registered office changed on 12/04/01 from: 35 carlton hill london NW8 0JX. |
2001-04-12 |
View Report |
Officers. Description: New director appointed. |
2001-04-03 |
View Report |
Officers. Description: Secretary resigned. |
2001-03-23 |
View Report |
Officers. Description: New secretary appointed. |
2001-03-23 |
View Report |
Officers. Description: New director appointed. |
2001-03-14 |
View Report |
Change of name. Description: Company name changed afram international LIMITED\certificate issued on 13/03/01. |
2001-03-13 |
View Report |
Address. Description: Registered office changed on 13/03/01 from: 94 jermyn street london SW1Y 6JE. |
2001-03-13 |
View Report |