Advanced company searchLink opens in new window

AFM SPV NO.1 LIMITED

Company number 08068984

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)
19 Mar 2024 AA Micro company accounts made up to 31 December 2023
14 Sep 2023 AA Micro company accounts made up to 31 December 2022
03 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 May 2022 CS01 Confirmation statement made on 15 May 2022 with updates
14 Dec 2021 AP01 Appointment of Mr Barry David Monahan as a director on 1 December 2021
30 Oct 2021 PSC07 Cessation of Michael Baker as a person with significant control on 17 October 2021
30 Oct 2021 TM01 Termination of appointment of Michael William Baker as a director on 17 October 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
22 Jan 2021 AA Micro company accounts made up to 31 December 2019
29 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
28 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Jun 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 December 2016
27 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
30 Apr 2017 CH01 Director's details changed for Mr Michael William Baker on 30 April 2017
06 Sep 2016 AA Accounts for a dormant company made up to 31 May 2016
22 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 2
10 Oct 2015 AA Accounts for a dormant company made up to 31 May 2015
25 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
23 Mar 2015 CERTNM Company name changed stradia asset finance LTD\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-22