A1F1 LTD

Ground Floor, The Old Coach House Ground Floor, The Old Coach House, Croydon, CR0 1LE, Surrey
StatusACTIVE
Company No.05648606
CategoryPrivate Limited Company
Incorporated08 Dec 2005
Age18 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

A1F1 LTD is an active private limited company with number 05648606. It was incorporated 18 years, 6 months, 5 days ago, on 08 December 2005. The company address is Ground Floor, The Old Coach House Ground Floor, The Old Coach House, Croydon, CR0 1LE, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 17 Mar 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-01

Psc name: Farrakh Ilyas

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 26 Jan 2015

Action Date: 08 Dec 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-12-08

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-01-01

Officer name: Farrakh Ilyas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2014

Action Date: 19 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-19

New address: Ground Floor, the Old Coach House 2 Wellesley Court Road Croydon Surrey CR0 1LE

Old address: , 2 Ground Floor the Old Coach House, Wellesley Court Road, Croydon, Surrey, CR0 1LE, England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-22

New address: 2 Ground Floor the Old Coach House Wellesley Court Road Croydon Surrey CR0 1LE

Old address: , Brancaster House 11 Cullesden Road, Kenley, Surrey, CR8 5LR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2013

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2013

Action Date: 19 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Farrakh Ilyas

Change date: 2013-09-19

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2013

Action Date: 19 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Farrakh Ilyas

Change date: 2013-09-19

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2013

Action Date: 19 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adeeba Ilyas

Change date: 2013-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2013

Action Date: 22 Sep 2013

Category: Address

Type: AD01

New address: 2 Ground Floor the Old Coach House Wellesley Court Road Croydon Surrey CR0 1LE

Old address: , 74 Waddington Avenue, Coulsdon, Surrey, CR5 1QN

Change date: 2013-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Legacy

Date: 29 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2011

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2009

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2009

Action Date: 13 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-13

Officer name: Adeeba Ilyas

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2009

Action Date: 13 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-13

Officer name: Farrakh Ilyas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/06; full list of members

Documents

View document PDF

Incorporation company

Date: 08 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DTSENSOR LTD

UNIT 1 ASQUITH AVENUE BUSINESS PARK,LEEDS,LS27 7RZ

Number:09776737
Status:ACTIVE
Category:Private Limited Company

FLEXTON INVESTORS LLP

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:OC335212
Status:ACTIVE
Category:Limited Liability Partnership

HASTINGS LETTINGS LIMITED

19/21 SWAN STREET,WEST MALLING,ME19 6JU

Number:11170375
Status:ACTIVE
Category:Private Limited Company

HAYNES CONSTRUCTION (NORFOLK) LIMITED

26 NURSERY CLOSE,NORWICH,NR13 3EH

Number:08800570
Status:ACTIVE
Category:Private Limited Company

JAREWI LIMITED

74 PARKANAUR AVENUE,SOUTHEND ON SEA,SS1 3JB

Number:07980015
Status:ACTIVE
Category:Private Limited Company

THE TURKISH COMMUNITY CENTRE LIMITED

99 STANLEY ROAD,BOOTLE,L20 7DA

Number:10974538
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source