AFTER FUN LTD
Status | ACTIVE |
Company No. | 08153799 |
Category | Private Limited Company |
Incorporated | 24 Jul 2012 |
Age | 11 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
AFTER FUN LTD is an active private limited company with number 08153799. It was incorporated 11 years, 10 months, 6 days ago, on 24 July 2012. The company address is 416 Kittsgreen Road, Birmingham, B33 0DP, West Midlands, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type dormant
Date: 09 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type dormant
Date: 13 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 16 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Confirmation statement with updates
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Change to a person with significant control
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Vernon Chitiyo
Change date: 2020-06-10
Documents
Confirmation statement with updates
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Termination director company with name termination date
Date: 30 May 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Troy Nel
Termination date: 2020-05-29
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 27 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-07-31
Documents
Appoint person director company with name date
Date: 27 May 2020
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-01
Officer name: Mr Vernon Chitiyo
Documents
Confirmation statement with updates
Date: 21 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Capital allotment shares
Date: 18 May 2020
Action Date: 17 May 2020
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2020-05-17
Documents
Notification of a person with significant control
Date: 18 May 2020
Action Date: 16 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-16
Psc name: Vernon Chitiyo
Documents
Change registered office address company with date old address new address
Date: 18 May 2020
Action Date: 18 May 2020
Category: Address
Type: AD01
New address: 416 Kittsgreen Road Birmingham West Midlands B33 0DP
Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
Change date: 2020-05-18
Documents
Cessation of a person with significant control
Date: 18 May 2020
Action Date: 16 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cfs Secretaries Limited
Cessation date: 2020-05-16
Documents
Appoint person director company with name date
Date: 18 May 2020
Action Date: 16 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-16
Officer name: Mr Troy Nel
Documents
Termination director company with name termination date
Date: 18 May 2020
Action Date: 16 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-16
Officer name: Bryan Anthony Thornton
Documents
Cessation of a person with significant control
Date: 18 May 2020
Action Date: 16 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-16
Psc name: Bryan Thornton
Documents
Accounts with accounts type dormant
Date: 01 Aug 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Accounts with accounts type dormant
Date: 09 Aug 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Notification of a person with significant control
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-08-09
Psc name: Cfs Secretaries Limited
Documents
Notification of a person with significant control
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bryan Thornton
Notification date: 2018-08-09
Documents
Appoint person director company with name date
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bryan Anthony Thornton
Appointment date: 2018-08-09
Documents
Cessation of a person with significant control
Date: 09 Aug 2018
Action Date: 26 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-26
Psc name: Peter Anthony Valaitis
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Address
Type: AD01
New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Change date: 2018-08-09
Documents
Termination director company with name termination date
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-26
Officer name: Peter Anthony Valaitis
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-26
Old address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
Documents
Accounts with accounts type dormant
Date: 02 Aug 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Accounts with accounts type dormant
Date: 02 Aug 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Accounts with accounts type dormant
Date: 05 Aug 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Annual return company with made up date
Date: 05 Sep 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Accounts with accounts type dormant
Date: 18 Aug 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change person director company with change date
Date: 21 Nov 2013
Action Date: 20 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Valaitis
Change date: 2013-11-20
Documents
Accounts with accounts type dormant
Date: 15 Aug 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Some Companies
25 PLYMPTON ROAD,LONDON,NW6 7EH
Number: | 09135705 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALMA TAVERN,BRISTOL,BS8 2HY
Number: | 11851587 |
Status: | ACTIVE |
Category: | Community Interest Company |
COLLIER TELECOMS CONSULTING LTD
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 11673694 |
Status: | ACTIVE |
Category: | Private Limited Company |
424 MARGATE ROAD,RAMSGATE,CT12 6SJ
Number: | 07680380 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO COURT 1 BOUVERIE ROAD FLAT 4 HARROW,LONDON,HA1 4HA
Number: | 08740386 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 AIRYHALL CRESCENT,ABERDEENSHIRE,AB15 7QS
Number: | SC225265 |
Status: | ACTIVE |
Category: | Private Limited Company |