Advanced company searchLink opens in new window

AFL HOLDINGS LIMITED

Company number 05019688

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)
05 Feb 2024 AD01 Registered office address changed from The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ England to The Porter Building 4th Floor 1 Brunel Way Slough SL1 1FQ on 5 February 2024
19 Jan 2024 PSC04 Change of details for Mr Paul Martin Fagan as a person with significant control on 1 November 2023
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
13 Nov 2023 AA Micro company accounts made up to 30 September 2023
30 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
08 Nov 2022 AA Micro company accounts made up to 30 September 2022
15 Feb 2022 AA Micro company accounts made up to 30 September 2021
15 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
14 Feb 2022 PSC04 Change of details for Mr Paul Martin Fagan as a person with significant control on 14 February 2022
02 Feb 2022 PSC04 Change of details for Mrs Mary Teresa Daphne Fagan as a person with significant control on 19 January 2021
05 Mar 2021 AA Micro company accounts made up to 30 September 2020
21 Feb 2021 PSC04 Change of details for a person with significant control
19 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
19 Feb 2021 PSC01 Notification of Paul Martin Fagan as a person with significant control on 19 January 2021
11 Nov 2020 TM01 Termination of appointment of Fagan Daphne as a director on 4 November 2020
11 Nov 2020 AP01 Appointment of Mrs Mary Teresa Daphne Fagan as a director on 4 November 2020
04 Nov 2020 PSC04 Change of details for Mrs Mary Theresa Daphne Fagan as a person with significant control on 4 November 2020
04 Nov 2020 CH03 Secretary's details changed for Mrs Daphne Mary Theresa Fagan on 4 November 2020
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
24 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
07 Jun 2019 AD01 Registered office address changed from Automotive House Grays Place Slough Berkshire SL2 5AF to The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ on 7 June 2019
22 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
23 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
23 Jan 2018 AA Unaudited abridged accounts made up to 30 September 2017