AFA MIDCO F LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

22/07/2522 July 2025 NewStatement of capital following an allotment of shares on 2025-07-21

View Document

18/07/2518 July 2025 NewStatement of capital following an allotment of shares on 2025-07-17

View Document

16/04/2516 April 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

21/03/2521 March 2025 Statement of capital following an allotment of shares on 2025-03-20

View Document

24/01/2524 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

19/10/2419 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

03/10/243 October 2024 Termination of appointment of James Hedley Paget as a director on 2024-10-01

View Document

03/10/243 October 2024 Appointment of Mr Joao Vicente Goncalves Rosa as a director on 2024-10-01

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

23/07/2423 July 2024 Director's details changed for James Hedley Paget on 2024-07-18

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024 Statement of capital on 2024-03-28

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024 Resolutions

View Document

23/03/2423 March 2024

View Document

23/03/2423 March 2024

View Document

23/03/2423 March 2024

View Document

23/03/2423 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

20/02/2420 February 2024 Director's details changed for Mr Martim Avillez Caldeira on 2023-04-12

View Document

15/12/2315 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-10-18

View Document

15/12/2315 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-10-18

View Document

21/11/2321 November 2023 Change of share class name or designation

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

01/11/231 November 2023 Memorandum and Articles of Association

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-10-18

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-10-18

View Document

28/10/2328 October 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Particulars of variation of rights attached to shares

View Document

19/10/2319 October 2023 Registration of charge 127348650002, created on 2023-10-18

View Document

17/10/2317 October 2023 Satisfaction of charge 127348650001 in full

View Document

02/10/232 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

07/08/237 August 2023 Change of details for Afa Topco Limited as a person with significant control on 2023-04-12

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

24/07/2324 July 2023 Confirmation statement made on 2022-07-10 with updates

View Document

16/05/2316 May 2023 Termination of appointment of Philip James Avenell as a director on 2023-04-04

View Document

16/05/2316 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

27/04/2327 April 2023 Termination of appointment of Jonathan Darcy Blything Blows as a director on 2023-04-06

View Document

12/04/2312 April 2023 Registered office address changed from Warwick House 25-27 Buckingham Palace Road London SW1W 0PP United Kingdom to 12-18 Grosvenor Gardens 5th Floor London SW1W 0DH on 2023-04-12

View Document

17/05/2217 May 2022 Second filing of Confirmation Statement dated 2021-08-17

View Document

16/05/2216 May 2022 Second filing of a statement of capital following an allotment of shares on 2021-02-10

View Document

16/05/2216 May 2022 Second filing of a statement of capital following an allotment of shares on 2021-06-07

View Document

12/05/2212 May 2022 Termination of appointment of Angela Mary Cecilia Gallop as a director on 2021-12-23

View Document

10/05/2210 May 2022 Termination of appointment of Rachel Fiona Jansen as a director on 2022-04-22

View Document

30/11/2130 November 2021 Previous accounting period shortened from 2021-07-31 to 2021-03-31

View Document

17/08/2117 August 2021 Confirmation statement made on 2021-07-09 with updates

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-06-07

View Document

18/01/2118 January 2021 Statement of capital following an allotment of shares on 2021-01-10

View Document

10/07/2010 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company