- Company Overview for AFD SUPPORT SERVICES LTD (07905552)
- Filing history for AFD SUPPORT SERVICES LTD (07905552)
- People for AFD SUPPORT SERVICES LTD (07905552)
- More for AFD SUPPORT SERVICES LTD (07905552)
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) |
---|---|---|---|
02 Jan 2024 | AD01 | Registered office address changed from Boardman House 64 Broadway London E15 1NT England to Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 2 January 2024 | |
31 Oct 2023 | CERTNM |
Company name changed afd training consultant & recruitment services LTD\certificate issued on 31/10/23
|
|
20 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 22 July 2023 with updates | |
24 Jan 2023 | CH01 | Director's details changed for Miss Adejoke Daramola on 14 January 2022 | |
06 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
12 Jun 2022 | AD01 | Registered office address changed from 12 Old Bexley Lane Bexley DA5 2BN England to Boardman House 64 Broadway London E15 1NT on 12 June 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
16 Sep 2021 | AD01 | Registered office address changed from Boardman House Office 10,4th Floor 64 Broadway Stratford London E15 1NT England to 12 Old Bexley Lane Bexley DA5 2BN on 16 September 2021 | |
18 Jan 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
02 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2020 | TM01 | Termination of appointment of Olufemi Adeolu Osinaike as a director on 2 September 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
31 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
12 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
25 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
22 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2018 | AD01 | Registered office address changed from Unit 153 Camberwell Biz Centre 99-103 Lomond Grove London SE5 7HN to Boardman House Office 10,4th Floor 64 Broadway Stratford London E15 1NT on 8 February 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
10 Jun 2017 | AP01 | Appointment of Mr Olufemi Adeolu Osinaike as a director on 31 May 2017 |