AFS1 PLEVIN LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Registered office address changed from 10 Orange Street Haymarket London London WC2H 7DQ to Albert Goodman Lupin Way Yeovil Somerset BA22 8WW on 2025-07-15 |
15/07/2515 July 2025 New | Director's details changed for Mr Thomas Ian Campbell-Gray on 2025-07-02 |
15/07/2515 July 2025 New | Change of details for Aggregated Finance Solutions Limited as a person with significant control on 2025-06-30 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-02-29 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-08 with updates |
05/03/245 March 2024 | Confirmation statement made on 2024-02-08 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
24/07/2324 July 2023 | Registered office address changed from PO Box 4385 13190556: Companies House Default Address Cardiff CF14 8LH to 10 Orange Street Haymarket London London WC2H 7DQ on 2023-07-24 |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | Confirmation statement made on 2023-02-08 with no updates |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-02-28 |
11/11/2211 November 2022 | Appointment of Mr Thomas Ian Campbell-Gray as a director on 2022-09-29 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
19/02/2219 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
03/12/213 December 2021 | Termination of appointment of Kenneth Charles Arnold as a director on 2021-12-03 |
28/06/2128 June 2021 | DIRECTOR APPOINTED MR CHRISTOPHER DEADMAN |
23/04/2123 April 2021 | REGISTERED OFFICE ADDRESS CHANGED ON 23/04/2021 TO PO BOX 4385, 13190556: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
09/02/219 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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