APPLIED FUNCTIONAL MATERIALS LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
25/04/2425 April 2024 | Total exemption full accounts made up to 2024-01-31 |
15/02/2415 February 2024 | Registered office address changed from Birmingham Research Park Vincent Drive Birmingham West Midlands B15 2SQ to 12 12 Hither Green Lane Redditch County (Optional) B98 9BW on 2024-02-15 |
15/02/2415 February 2024 | Registered office address changed from 12 12 Hither Green Lane Redditch County (Optional) B98 9BW United Kingdom to 12 Hither Green Lane Redditch County (Optional) B98 9BW on 2024-02-15 |
15/02/2415 February 2024 | Register inspection address has been changed from C/O Prof T W Button School of Metallurgy and Materials University of Birmingham Edgbaston Birmingham B15 2TT England to 12 Hither Green Lane Redditch B98 9BW |
15/02/2415 February 2024 | Registered office address changed from 12 Hither Green Lane Redditch County (Optional) B98 9BW England to 12 Hither Green Lane Redditch B98 9BW on 2024-02-15 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
22/10/2322 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
14/04/2314 April 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
29/03/2229 March 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
28/05/2128 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
15/05/2015 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/10/1920 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
14/05/1914 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/10/1828 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
17/04/1817 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
23/06/1723 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/01/1628 January 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
09/11/159 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
06/11/146 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
29/10/1429 October 2014 | 31/01/14 TOTAL EXEMPTION FULL |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
14/01/1414 January 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MOUNTAIN |
11/11/1311 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
24/10/1224 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/02/1213 February 2012 | APPOINTMENT TERMINATED, DIRECTOR IAN JAMIESON |
11/11/1111 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
11/11/1111 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR TIMOTHY WILLIAM BUTTON / 22/07/2011 |
11/11/1111 November 2011 | APPOINTMENT TERMINATED, DIRECTOR SANDY COCHRAN |
11/11/1111 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / PROFESSOR TIMOTHY WILLIAM BUTTON / 22/07/2011 |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
11/11/1011 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
10/11/1010 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR SANDY COCHRAN / 01/10/2010 |
10/11/1010 November 2010 | SAIL ADDRESS CREATED |
10/11/1010 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / DR TIMOTHY WILLIAM BUTTON / 05/11/2010 |
10/11/1010 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR TIMOTHY WILLIAM BUTTON / 05/11/2010 |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR IAN ALAN JAMIESON / 29/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY WILLIAM BUTTON / 29/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CARL MEGGS / 29/10/2009 |
29/10/0929 October 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR SANDY COCHRAN / 29/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW MOUNTAIN / 29/10/2009 |
11/11/0811 November 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BUTTON / 01/01/2008 |
11/11/0811 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SANDY COCHRAN / 01/01/2008 |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
17/12/0717 December 2007 | NEW DIRECTOR APPOINTED |
09/11/079 November 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | NEW DIRECTOR APPOINTED |
13/09/0713 September 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
25/07/0725 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/10/0625 October 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/09/0612 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
16/08/0616 August 2006 | £ IC 116/93 23/06/06 £ SR [email protected]=23 |
17/07/0617 July 2006 | NEW DIRECTOR APPOINTED |
03/07/063 July 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/10/0525 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
26/09/0526 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
12/11/0412 November 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
06/08/046 August 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/08/046 August 2004 | SUB DIVIDED 19/04/04 |
06/08/046 August 2004 | REGISTERED OFFICE CHANGED ON 06/08/04 FROM: 22 GREAT JAMES STREET LONDON WC1N 3ES |
06/08/046 August 2004 | S-DIV 19/04/04 |
06/08/046 August 2004 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
27/07/0427 July 2004 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04 |
27/07/0427 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
28/04/0428 April 2004 | SECRETARY RESIGNED |
28/04/0428 April 2004 | NEW SECRETARY APPOINTED |
09/02/049 February 2004 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
09/02/049 February 2004 | SECRETARY RESIGNED |
09/02/049 February 2004 | COMPANY NAME CHANGED ADVANCED FUNCTIONAL MATERIALS LI MITED CERTIFICATE ISSUED ON 09/02/04 |
24/01/0424 January 2004 | NEW SECRETARY APPOINTED |
24/01/0424 January 2004 | NEW DIRECTOR APPOINTED |
24/01/0424 January 2004 | DIRECTOR RESIGNED |
24/01/0424 January 2004 | NEW DIRECTOR APPOINTED |
13/12/0213 December 2002 | COMPANY NAME CHANGED GORDONS18 LIMITED CERTIFICATE ISSUED ON 13/12/02 |
15/10/0215 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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