AFZ ACCOUNTANCY LIMITED
Status | ACTIVE |
Company No. | 08579454 |
Category | Private Limited Company |
Incorporated | 21 Jun 2013 |
Age | 10 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
AFZ ACCOUNTANCY LIMITED is an active private limited company with number 08579454. It was incorporated 10 years, 10 months, 11 days ago, on 21 June 2013. The company address is Suite 9, Highview Suite 9, Highview, Salford, M7 2HD, England.
Company Fillings
Change account reference date company previous shortened
Date: 25 Mar 2024
Action Date: 24 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-06-25
New date: 2023-06-24
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 07 Jul 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Change to a person with significant control
Date: 05 Jul 2021
Action Date: 29 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Abraham Zvi Frenkel
Change date: 2018-08-29
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change account reference date company previous shortened
Date: 23 Jun 2020
Action Date: 25 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-26
New date: 2019-06-25
Documents
Change account reference date company previous shortened
Date: 23 Mar 2020
Action Date: 26 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-27
New date: 2019-06-26
Documents
Confirmation statement with updates
Date: 27 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Cessation of a person with significant control
Date: 26 Jun 2019
Action Date: 29 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Belinda Frenkel
Cessation date: 2018-08-29
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Change account reference date company previous shortened
Date: 27 Mar 2018
Action Date: 27 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-27
Made up date: 2017-06-28
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Belinda Frenkel
Notification date: 2016-06-30
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Abraham Zvi Frenkel
Notification date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change account reference date company previous shortened
Date: 29 Mar 2017
Action Date: 28 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-28
Made up date: 2016-06-29
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-06
Old address: 26 Green View Salford M7 4GH
New address: Suite 9, Highview 284-290 Great Clowes Street Salford M7 2HD
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Change account reference date company previous shortened
Date: 29 Mar 2016
Action Date: 29 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-06-29
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Belinda Frenkel
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Resolution
Date: 10 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 10 Mar 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 10 Mar 2014
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 10 Mar 2014
Action Date: 17 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-17
Capital : 5,002.00 GBP
Documents
Some Companies
CHEEKY MONKEES DAY NURSERY 161,STOCKTON-ON-TEES,TS19 0DS
Number: | 05124367 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BATTERSBY ROAD,LONDON,SE6 1SD
Number: | 11599539 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 DOVER STREET,LONDON,W1S 4FF
Number: | 10253147 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 08857749 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. GEORGES COURT HEALTHCARE LIMITED
99 GRAY'S INN ROAD,LONDON,WC1X 8TY
Number: | 04159738 |
Status: | ACTIVE |
Category: | Private Limited Company |
35-37 WESTFIELD STREET,ST. HELENS,WA10 1QA
Number: | 09559295 |
Status: | ACTIVE |
Category: | Private Limited Company |