AFL TELECOMMUNICATIONS HOLDINGS UK LIMITED
Company number 05985358
- Company Overview for AFL TELECOMMUNICATIONS HOLDINGS UK LIMITED (05985358)
- Filing history for AFL TELECOMMUNICATIONS HOLDINGS UK LIMITED (05985358)
- People for AFL TELECOMMUNICATIONS HOLDINGS UK LIMITED (05985358)
- Charges for AFL TELECOMMUNICATIONS HOLDINGS UK LIMITED (05985358)
- More for AFL TELECOMMUNICATIONS HOLDINGS UK LIMITED (05985358)
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 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
30 Oct 2017 | AD01 | Registered office address changed from Davy Avenue Knowlhill Milton Keynes MK5 8nd to Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 30 October 2017 | |
08 Aug 2017 | AP01 | Appointment of Stephen Wesley Althoff as a director on 1 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Joseph Edward Gallagher as a director on 1 August 2017 | |
28 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
13 Sep 2016 | MR04 | Satisfaction of charge 2 in full | |
08 Jun 2016 | AP01 | Appointment of Paul Robinson as a director on 4 January 2016 | |
11 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Phillip Llewellyn Edwards as a director on 31 December 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
05 Aug 2015 | TM01 | Termination of appointment of Kenichi Nara as a director on 2 April 2015 | |
05 Aug 2015 | AP01 | Appointment of Mr Kheng Seng as a director on 2 April 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Albert Louis Swanson as a director on 2 April 2015 | |
23 Feb 2015 | CH01 | Director's details changed for Phillip Llewellyn Edwards on 13 February 2015 | |
14 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
22 Oct 2014 | TM01 | Termination of appointment of Gianfranco Grillo as a director on 30 September 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Andrew Bishop as a director on 30 September 2014 | |
10 Oct 2014 | AP01 | Appointment of Phillip Llewellyn Edwards as a director on 17 September 2014 | |
13 Aug 2014 | CH01 | Director's details changed for Mr Albert Louis Swanson on 7 August 2014 | |
13 Aug 2014 | CH01 | Director's details changed for Mr Kenichi Nara on 7 August 2014 | |
07 Aug 2014 | AD03 | Register(s) moved to registered inspection location C/O Keens Shay Keens Mk Llp Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR | |
07 Aug 2014 | AD02 | Register inspection address has been changed to C/O Keens Shay Keens Mk Llp Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR |