THE AFO NETWORK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Full accounts made up to 2024-11-30

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-04-20 with updates

View Document

08/05/258 May 2025 Termination of appointment of Howard Barry Kosky as a director on 2025-04-24

View Document

08/05/258 May 2025 Termination of appointment of Peter Lawrence Mitchell as a director on 2025-05-02

View Document

22/04/2522 April 2025 Appointment of Stuart Lyons as a director on 2025-04-18

View Document

22/04/2522 April 2025 Appointment of Marie Louise Lazenby as a director on 2025-04-17

View Document

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

View Accounts

07/10/247 October 2024 Change of details for M4Dc Bidco Limited as a person with significant control on 2024-05-09

View Document

10/06/2410 June 2024 Full accounts made up to 2023-11-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-20 with updates

View Document

18/03/2418 March 2024 Change of name notice

View Document

18/03/2418 March 2024 Certificate of change of name

View Document

02/01/242 January 2024 Satisfaction of charge 043087850005 in full

View Document

02/01/242 January 2024 Satisfaction of charge 043087850006 in full

View Document

15/12/2315 December 2023 Registration of charge 043087850009, created on 2023-12-11

View Document

12/12/2312 December 2023 Registration of charge 043087850008, created on 2023-12-11

View Document

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

View Accounts

07/11/237 November 2023 Satisfaction of charge 4 in full

View Document

07/11/237 November 2023 Termination of appointment of Marcel Mordechai Galvan as a secretary on 2023-07-01

View Document

07/11/237 November 2023 Termination of appointment of Marcel Mordechai Galvan as a director on 2023-07-01

View Document

07/11/237 November 2023 Satisfaction of charge 1 in full

View Document

07/11/237 November 2023 Satisfaction of charge 2 in full

View Document

07/11/237 November 2023 Satisfaction of charge 3 in full

View Document

23/08/2323 August 2023 Group of companies' accounts made up to 2022-11-30

View Document

15/08/2315 August 2023 Registration of charge 043087850007, created on 2023-08-11

View Document

08/08/238 August 2023 Director's details changed for Mr Howard Barry Kosky on 2023-08-08

View Document

08/08/238 August 2023 Termination of appointment of Scott Peter Jackson as a director on 2023-08-08

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-01-17

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-01-17

View Document

13/02/2313 February 2023 Statement of company's objects

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

02/02/232 February 2023 Memorandum and Articles of Association

View Document

31/01/2331 January 2023 Cessation of Marcel Mordechai Galvan as a person with significant control on 2023-01-17

View Document

31/01/2331 January 2023 Cessation of Howard Barry Kosky as a person with significant control on 2023-01-17

View Document

31/01/2331 January 2023 Notification of M4Dc Bidco Limited as a person with significant control on 2023-01-17

View Document

19/01/2319 January 2023 Registration of charge 043087850006, created on 2023-01-17

View Document

18/01/2318 January 2023 Registration of charge 043087850005, created on 2023-01-17

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

14/07/2114 July 2021 Director's details changed for Mr Marcel Galvan on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Mr Marcel Mordechai Galvan on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Mr Howard Barry Kosky on 2021-07-14

View Document

02/07/212 July 2021 Group of companies' accounts made up to 2020-11-30

View Document

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

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

06/09/196 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

05/09/185 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR SCOTT PETER JACKSON

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/08/1730 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN MOORE

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR PETER LAWRENCE MITCHELL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

21/08/1621 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

25/05/1625 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

08/09/158 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

05/05/155 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/03/1523 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 66

View Document

02/03/152 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1516 February 2015 09/01/15 STATEMENT OF CAPITAL GBP 79.00

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR NIKOLAS HARTA

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN BROOKS

View Document

11/12/1411 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1428 November 2014 08/04/14 STATEMENT OF CAPITAL GBP 88

View Document

20/11/1420 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

04/09/144 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL GOLDSMITH

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD BARRY KOSKY / 23/10/2013

View Document

23/10/1323 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

25/10/1225 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11

View Document

24/10/1124 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

09/12/109 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN JANE MOORE / 08/12/2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARGARET BROOKS / 08/12/2010

View Document

06/09/106 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARCEL MORDECHAI GALVAN / 01/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAS DAVID HARTA / 01/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCEL MORDECHAI GALVAN / 01/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARGARET BROOKS / 01/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN JANE MOORE / 01/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD BARRY KOSKY / 01/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WAYNE GOLDSMITH / 01/11/2009

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/12/0815 December 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

21/08/0821 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/08/0821 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/02/088 February 2008 S-DIV 04/02/08

View Document

08/02/088 February 2008 ARTICLES OF ASSOCIATION

View Document

08/02/088 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/088 February 2008 NC INC ALREADY ADJUSTED 04/02/08

View Document

24/01/0824 January 2008 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 29-55 GEE STREET LONDON EC1V 3RE

View Document

03/01/033 January 2003 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/11/02

View Document

17/12/0217 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

01/12/011 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 COMPANY NAME CHANGED LONGBEAM LIMITED CERTIFICATE ISSUED ON 05/11/01

View Document

23/10/0123 October 2001 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