Advanced company searchLink opens in new window

AFRIMED CORPORATION LIMITED

Company number 03985997

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
18 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
14 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
09 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
01 Nov 2017 SH10 Particulars of variation of rights attached to shares
01 Nov 2017 SH08 Change of share class name or designation
31 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
10 Oct 2017 PSC04 Change of details for Bernard Filippi as a person with significant control on 10 October 2017
10 Oct 2017 CH01 Director's details changed for Bernard Filippi on 10 October 2017
09 Oct 2017 PSC04 Change of details for Bernard Filippi as a person with significant control on 9 October 2017
09 Oct 2017 CH01 Director's details changed for Bernard Filippi on 9 October 2017
31 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
18 May 2017 CH01 Director's details changed for Bernard Filippi on 18 May 2017
18 May 2017 AD01 Registered office address changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Suite a, 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 18 May 2017
07 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
20 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
20 May 2016 AD02 Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
26 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
23 Sep 2015 AD01 Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD on 23 September 2015
06 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
15 Apr 2015 AA Total exemption small company accounts made up to 31 May 2014