AFS1 PLEVIN LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewRegistered 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

View Document

15/07/2515 July 2025 NewDirector's details changed for Mr Thomas Ian Campbell-Gray on 2025-07-02

View Document

15/07/2515 July 2025 NewChange of details for Aggregated Finance Solutions Limited as a person with significant control on 2025-06-30

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-08 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

11/11/2211 November 2022 Appointment of Mr Thomas Ian Campbell-Gray as a director on 2022-09-29

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/02/2219 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

03/12/213 December 2021 Termination of appointment of Kenneth Charles Arnold as a director on 2021-12-03

View Document

28/06/2128 June 2021 DIRECTOR APPOINTED MR CHRISTOPHER DEADMAN

View Document

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

View Document

09/02/219 February 2021 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