AFS FASHION LTD

Unit10, Estuary House Thamesview Business Park Unit10, Estuary House Thamesview Business Park, Canvey Island, SS8 0EQ, England
StatusACTIVE
Company No.07384531
CategoryPrivate Limited Company
Incorporated22 Sep 2010
Age13 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

AFS FASHION LTD is an active private limited company with number 07384531. It was incorporated 13 years, 8 months, 8 days ago, on 22 September 2010. The company address is Unit10, Estuary House Thamesview Business Park Unit10, Estuary House Thamesview Business Park, Canvey Island, SS8 0EQ, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Address

Type: AD01

Old address: 3 Bankside Park 28 Thames Road Barking IG11 0HZ

New address: Unit10, Estuary House Thamesview Business Park Fenttiman Road Canvey Island SS8 0EQ

Change date: 2023-01-25

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Al Amin Shourov

Change date: 2023-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-19

Officer name: Mr Al Amin Shourov

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Al-Amin Shourov

Termination date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-03

Officer name: Md Zahedul Islam Khan

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Al Amin Shourov

Change date: 2022-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-17

Officer name: Mr Al Amin Shourov

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2017

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Md Zahedul Islam Khan

Change date: 2014-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2017

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Md Zahedul Islam Khan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Address

Type: AD01

New address: 3 Bankside Park 28 Thames Road Barking IG11 0HZ

Change date: 2014-11-28

Old address: Unit-0140 Safestore Barking and Dagenham Maybells Commercial Estate Ripple Road Barking Essex IG11 0TT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Md Zahedul Islam Khan

Change date: 2014-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Zahedul Islam Khan

Change date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Md Zahedul Islam Khan

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Al-Amin Shourov

Documents

View document PDF

Certificate change of name company

Date: 27 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed afstel uk LIMITED\certificate issued on 27/06/13

Documents

View document PDF

Change of name notice

Date: 27 Jun 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-19

Old address: 6 Commercial Street London E1 6LP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2012

Action Date: 12 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-12

Old address: 15 Fentons Avenue Plaistow London E13 0AX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2011

Action Date: 13 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-13

Old address: 33 Perth Road London E13 9DS England

Documents

View document PDF

Incorporation company

Date: 22 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALLINGTON & BROMLEY LTD

2ND FLOOR PARKGATES,PRESTWICH,M25 0TL

Number:11403166
Status:ACTIVE
Category:Private Limited Company

CRF COATINGS LTD

4 KIRBY CLOSE,MIDDLESBROUGH,TS6 8EW

Number:11917563
Status:ACTIVE
Category:Private Limited Company

CUTTINGEDGETECH LIMITED

BANKHOUSE,WHITEHAVEN,CA28 8LW

Number:09324988
Status:ACTIVE
Category:Private Limited Company

PENN ENGINEERING LIMITED

1 RHEDA CLOSE,FRIZINGTON,CA26 3TB

Number:09790363
Status:ACTIVE
Category:Private Limited Company

ROCKC GEMS LIMITED

32-46 BRANSTON STREET,BIRMINGHAM,B18 6BP

Number:09254814
Status:ACTIVE
Category:Private Limited Company

SOUTHPORT ROAD LIMITED

AMBER HOUSE GREEN LANE,LIVERPOOL,L13 7GD

Number:11120457
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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