AFTERLIFE LIMITED

Third Floor Third Floor, London, W1D 1LP, United Kingdom
StatusACTIVE
Company No.07342865
CategoryPrivate Limited Company
Incorporated11 Aug 2010
Age13 years, 9 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 24 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073428650001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Dec 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 11 Dec 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edgar Laguinia

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 30 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Collins

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 11 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCOBUILD (UK) LTD

701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT

Number:06468305
Status:ACTIVE
Category:Private Limited Company

AUTOLEASEPLAN LTD

10 BASILDENE ROAD,MIDDLESEX,TW4 7LE

Number:05244464
Status:ACTIVE
Category:Private Limited Company

BRAMMAHI LTD

9 RICHMOND AVENUE,UXBRIDGE,UB10 9BQ

Number:11572470
Status:ACTIVE
Category:Private Limited Company

MOVATION INTERNATIONAL LTD

TALL HORSE ACCOUNTS LTD SBC HOUSE,WALLINGTON,SM6 7AT

Number:09984122
Status:ACTIVE
Category:Private Limited Company

REMOVAL TRUCKS LIMITED

570 FOSSE WAY,LEICESTER,LE7 4TF

Number:08209848
Status:ACTIVE
Category:Private Limited Company

SLB IT SOLUTIONS LIMITED

40 HACKAMORE,BENFLEET,SS7 3DU

Number:08274379
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