AFTERLIFE LIMITED
Status | ACTIVE |
Company No. | 07342865 |
Category | Private Limited Company |
Incorporated | 11 Aug 2010 |
Age | 13 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
AFTERLIFE LIMITED is an active private limited company with number 07342865. It was incorporated 13 years, 9 months, 23 days ago, on 11 August 2010. The company address is Third Floor Third Floor, London, W1D 1LP, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 08 Nov 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Mortgage satisfy charge full
Date: 24 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 073428650001
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Address
Type: AD01
New address: Third Floor 104-108 Oxford Street London W1D 1LP
Old address: 115 Britannia Walk London N1 7HP
Change date: 2023-01-19
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 08 Nov 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 09 Nov 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Appoint person director company with name date
Date: 30 Jun 2021
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edgar Laguinia
Appointment date: 2021-06-14
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 08 Dec 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 07 Nov 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Change person director company with change date
Date: 22 Jan 2019
Action Date: 20 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Glenn Emerson Keith Brown
Change date: 2019-01-20
Documents
Change person secretary company with change date
Date: 22 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Edgar Laguinia
Change date: 2019-01-04
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 08 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jul 2016
Action Date: 19 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-19
Charge number: 073428650001
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Accounts with accounts type dormant
Date: 29 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type dormant
Date: 02 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type dormant
Date: 30 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Gazette filings brought up to date
Date: 18 Dec 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Accounts with accounts type dormant
Date: 19 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Appoint person secretary company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Edgar Laguinia
Documents
Certificate change of name company
Date: 30 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed glenn brown LIMITED\certificate issued on 30/09/10
Documents
Change of name notice
Date: 30 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current shortened
Date: 26 Sep 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-08-31
Documents
Termination director company with name
Date: 03 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Collins
Documents
Appoint person director company with name
Date: 03 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glenn Emerson Keith Brown
Documents
Some Companies
701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT
Number: | 06468305 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BASILDENE ROAD,MIDDLESEX,TW4 7LE
Number: | 05244464 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 RICHMOND AVENUE,UXBRIDGE,UB10 9BQ
Number: | 11572470 |
Status: | ACTIVE |
Category: | Private Limited Company |
TALL HORSE ACCOUNTS LTD SBC HOUSE,WALLINGTON,SM6 7AT
Number: | 09984122 |
Status: | ACTIVE |
Category: | Private Limited Company |
570 FOSSE WAY,LEICESTER,LE7 4TF
Number: | 08209848 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HACKAMORE,BENFLEET,SS7 3DU
Number: | 08274379 |
Status: | ACTIVE |
Category: | Private Limited Company |