AFA INTERNATIONAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Resolution. Description: Resolutions. 2023-11-20 View Report
Resolution. Description: Resolutions. 2023-11-20 View Report
Capital. Capital variation of rights attached to shares. 2023-11-06 View Report
Capital. Capital name of class of shares. 2023-11-06 View Report
Persons with significant control. Change date: 2023-10-13. Psc name: Afa Midco a Limited. 2023-10-30 View Report
Persons with significant control. Cessation date: 2023-10-13. Psc name: Axl Group Limited. 2023-10-30 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-10-30 View Report
Capital. Capital cancellation shares. 2023-10-27 View Report
Capital. Capital return purchase own shares. 2023-10-27 View Report
Incorporation. Memorandum articles. 2023-10-25 View Report
Resolution. Description: Resolutions. 2023-10-25 View Report
Mortgage. Charge number: 127369240001. 2023-10-17 View Report
Mortgage. Charge creation date: 2023-10-13. Charge number: 127369240002. 2023-10-16 View Report
Capital. Capital statement capital company with date currency figure. 2023-10-13 View Report
Capital. Description: Statement by Directors. 2023-10-13 View Report
Insolvency. Description: Solvency Statement dated 12/10/23. 2023-10-13 View Report
Resolution. Description: Resolutions. 2023-10-13 View Report
Persons with significant control. Notification date: 2023-10-12. Psc name: Axl Group Limited. 2023-10-12 View Report
Persons with significant control. Cessation date: 2023-10-12. Psc name: Afa Midco F Limited. 2023-10-12 View Report
Capital. Capital allotment shares. 2023-10-12 View Report
Capital. Capital allotment shares. 2023-10-02 View Report
Accounts. Legacy. 2023-09-25 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22. 2023-09-25 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22. 2023-09-25 View Report
Resolution. Description: Resolutions. 2023-08-10 View Report
Persons with significant control. Psc name: Afa Midco a Limited. Change date: 2020-07-13. 2023-08-07 View Report
Persons with significant control. Change date: 2023-04-12. Psc name: Afa Midco a Limited. 2023-08-07 View Report
Confirmation statement. Statement with updates. 2023-08-07 View Report
Persons with significant control. Psc name: Afa Midco F Limited. Change date: 2023-04-12. 2023-08-07 View Report
Capital. Capital allotment shares. 2023-06-07 View Report
Officers. Officer name: Jonathan Darcy Blything Blows. Termination date: 2023-04-06. 2023-04-27 View Report
Address. New address: 12-18 Grosvenor Gardens 5th Floor London SW1W 0DH. Old address: Warwick House 25-27 Buckingham Palace Road London SW1W 0PP United Kingdom. Change date: 2023-04-12. 2023-04-12 View Report
Confirmation statement. Statement with no updates. 2022-07-18 View Report
Officers. Officer name: Angela Mary Cecilia Gallop. Termination date: 2022-05-31. 2022-06-30 View Report
Accounts. Accounts type full. 2022-06-15 View Report
Accounts. Change account reference date company previous shortened. 2021-11-30 View Report
Confirmation statement. Statement with updates. 2021-08-17 View Report
Persons with significant control. Change date: 2021-01-10. Psc name: Afa Midco F Limited. 2021-08-17 View Report
Officers. Appointment date: 2021-06-07. Officer name: Mrs Victoria Naomi Carkeet-James Wood. 2021-06-07 View Report
Officers. Officer name: James Hedley Paget. Appointment date: 2021-05-20. 2021-06-03 View Report
Officers. Termination date: 2021-05-20. Officer name: Joao Vicente Goncalves Rosa. 2021-06-03 View Report
Mortgage. Charge creation date: 2021-05-29. Charge number: 127369240001. 2021-06-02 View Report
Resolution. Description: Resolutions. 2021-02-02 View Report
Capital. Capital allotment shares. 2021-01-18 View Report
Change of name. Description: Company name changed afa bidco LIMITED\certificate issued on 05/01/21. 2021-01-05 View Report
Officers. Appointment date: 2020-11-24. Officer name: Professor Angela Mary Cecilia Gallop. 2020-11-26 View Report
Officers. Appointment date: 2020-11-24. Officer name: Mr Jonathan Darcy Blything Blows. 2020-11-25 View Report
Capital. Capital allotment shares. 2020-09-22 View Report
Incorporation. Memorandum articles. 2020-09-22 View Report
Resolution. Description: Resolutions. 2020-09-22 View Report