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 |