AFRIAG MARKETING UK LIMITED

Stanley House Stanley House, Sevenoaks, TN13 3TE, Kent, England
StatusACTIVE
Company No.10390375
CategoryPrivate Limited Company
Incorporated22 Sep 2016
Age7 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

AFRIAG MARKETING UK LIMITED is an active private limited company with number 10390375. It was incorporated 7 years, 7 months, 28 days ago, on 22 September 2016. The company address is Stanley House Stanley House, Sevenoaks, TN13 3TE, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

Old address: 101 London Road Tonbridge TN10 3AN England

New address: Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE

Change date: 2021-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Address

Type: AD01

New address: 101 London Road Tonbridge TN10 3AN

Change date: 2020-12-18

Old address: C/O C/O Wright & Co 9 Stafford Street Brewood Stafford ST19 9DX England

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2020

Action Date: 19 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Toby David Williams

Change date: 2020-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2020

Action Date: 19 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Ian Martin Stokes

Cessation date: 2020-09-19

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-07

Psc name: Mr Timothy Ian Martin Stokes

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-01

Officer name: Timothy Ian Martin Stokes

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 22 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-22

Psc name: Mr Timothy Ian Martin Stokes

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2017

Action Date: 22 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Toby David Williams

Notification date: 2016-09-22

Documents

View document PDF

Incorporation company

Date: 22 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

M3SM AGENCY LTD

2 BRIDGEWATER COURT BARSBANK LANE,CHESHIRE,WA13 0ER

Number:11269172
Status:ACTIVE
Category:Private Limited Company

MORAIL MARKETING LIMITED

7/9 TAY STREET,EDINBURGH,EH11 1DZ

Number:SC552260
Status:ACTIVE
Category:Private Limited Company

MYLSOR LTD

12 TYLERS GATE,HARROW,HA3 9XH

Number:11966469
Status:ACTIVE
Category:Private Limited Company

P.E.Z.MANAGEMENT LTD

213 KINGS ROAD,HARROW,HA2 9LF

Number:06051126
Status:ACTIVE
Category:Private Limited Company
Number:CE008410
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE EVOLUTION CREW LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11064078
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