AFDP GLOBAL CIC

C/O Goldwins C/O Goldwins, London, NW6 2EG, England
StatusACTIVE
Company No.11387434
CategoryPrivate Limited Company
Incorporated30 May 2018
Age5 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

AFDP GLOBAL CIC is an active private limited company with number 11387434. It was incorporated 5 years, 11 months, 12 days ago, on 30 May 2018. The company address is C/O Goldwins C/O Goldwins, London, NW6 2EG, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-13

New address: C/O Goldwins 75 Maygrove Road London NW6 2EG

Old address: New Derwent House, 69-73 Theobalds Road London WC1X 8TA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Address

Type: AD01

Old address: 27 Knightsbridge London SW1X 7LY England

Change date: 2021-12-23

New address: New Derwent House, 69-73 Theobalds Road London WC1X 8TA

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-29

Made up date: 2020-12-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Francois Cecillon

Termination date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shimon David Cohen

Termination date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-31

Officer name: Mr Paul Hijazin

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jan 2019

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-30

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2019

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-10

Officer name: Mr Jean Francois Cecillon

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-12

Officer name: Paul Hijazin

Documents

View document PDF

Change of name community interest company

Date: 24 Aug 2018

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Resolution

Date: 24 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 24 Aug 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Address

Type: AD01

Old address: 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR United Kingdom

Change date: 2018-08-14

New address: 27 Knightsbridge London SW1X 7LY

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean Francois Cecillion

Change date: 2018-06-04

Documents

View document PDF

Incorporation company

Date: 30 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFFE SOCIETY LTD

CS CATERING TORNADO HOUSE MOXON WAY SHERBURN IN ELMET,LEEDS,LS25 6FB

Number:09031977
Status:ACTIVE
Category:Private Limited Company

COPPER FOX DESIGN STUDIO LTD

112 SKEAGH ROAD SKEAGH ROAD,DROMORE,BT25 2PZ

Number:NI655841
Status:ACTIVE
Category:Private Limited Company

G.R. AUTO SERVICES LIMITED

24 NORTH ROAD,BRISTOL,BS37 7PA

Number:03935779
Status:ACTIVE
Category:Private Limited Company

KINGSDALE PROPERTIES LIMITED

36 ANLABY ROAD,TEDDINGTON,TW11 0PU

Number:00524887
Status:ACTIVE
Category:Private Limited Company

KIRUNCORE LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10607311
Status:ACTIVE
Category:Private Limited Company

KOKINO RECRUITERS LTD

THE GATEHOUSE,AYLESBURY,HP19 8DB

Number:11782841
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