AFB LICENSING LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a small company made up to 2024-11-30

View Document

20/05/2520 May 2025 Director's details changed for Mr Clive Nicholas Reid on 2025-05-19

View Document

20/05/2520 May 2025 Director's details changed for Mr Luke James Reid on 2025-05-19

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

06/02/256 February 2025 Termination of appointment of Laurence Murray Cowan as a director on 2024-10-24

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/07/245 July 2024 Accounts for a small company made up to 2023-11-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

27/03/2427 March 2024 Change of details for Alfred Franks & Bartlett Plc as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mr Luke James Reid on 2024-03-27

View Document

27/03/2427 March 2024 Secretary's details changed for Mrs Sandra Denise Edwards on 2024-03-27

View Document

13/02/2413 February 2024 Registration of charge 054156310008, created on 2024-02-08

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/07/233 July 2023 Full accounts made up to 2022-11-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/06/2117 June 2021 Director's details changed for Mr Lawrence Murray Cowan on 2021-06-07

View Document

28/05/2128 May 2021 FULL ACCOUNTS MADE UP TO 30/11/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/05/2028 May 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054156310007

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054156310005

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054156310006

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/05/1931 May 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR LUKE JAMES REID

View Document

06/06/176 June 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

07/04/177 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA DENISE EDWARDS / 06/04/2017

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE MURRAY COWAN / 06/04/2017

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE NICHOLAS REID / 06/04/2017

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE NICHOLAS REID / 06/04/2017

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

06/05/166 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054156310004

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

30/04/1530 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 SECRETARY APPOINTED MRS SANDRA DENISE EDWARDS

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 13 STATION ROAD LONDON N3 2SB

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CANDY

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, SECRETARY PAUL CANDY

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054156310003

View Document

20/05/1420 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

14/05/1414 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FISHER

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054156310002

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

26/04/1326 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

25/04/1225 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

14/04/1114 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE PARSONS

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FISHER / 15/10/2010

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

01/06/101 June 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

22/05/0922 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 30 CITY ROAD LONDON EC1Y 2AB

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

22/05/0622 May 2006 NC INC ALREADY ADJUSTED 11/11/05

View Document

22/05/0622 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0627 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/11/05

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 SECRETARY RESIGNED

View Document

18/06/0518 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

06/04/056 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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