AFS FASHION LTD
Status | ACTIVE |
Company No. | 07384531 |
Category | Private Limited Company |
Incorporated | 22 Sep 2010 |
Age | 13 years, 8 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Al-Amin Shourov
Documents
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
Change of name notice
Date: 27 Jun 2013
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
Some Companies
2ND FLOOR PARKGATES,PRESTWICH,M25 0TL
Number: | 11403166 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 KIRBY CLOSE,MIDDLESBROUGH,TS6 8EW
Number: | 11917563 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANKHOUSE,WHITEHAVEN,CA28 8LW
Number: | 09324988 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RHEDA CLOSE,FRIZINGTON,CA26 3TB
Number: | 09790363 |
Status: | ACTIVE |
Category: | Private Limited Company |
32-46 BRANSTON STREET,BIRMINGHAM,B18 6BP
Number: | 09254814 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMBER HOUSE GREEN LANE,LIVERPOOL,L13 7GD
Number: | 11120457 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |