Advanced company searchLink opens in new window

AFEX GLOBAL HOLDINGS LIMITED

Company number 09019086

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 Jun 2023 AA Total exemption full accounts made up to 31 December 2021
23 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
14 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2023 AD01 Registered office address changed from 4th Floor, 40 Strand London WC2N 5RW England to 8-10 Moorgate London EC2R 6DA on 30 January 2023
04 Jul 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
04 Jul 2022 PSC07 Cessation of Jan Vlietstra as a person with significant control on 31 October 2021
04 Jul 2022 PSC02 Notification of Fleetcor Technologies, Inc as a person with significant control on 1 June 2021
14 Apr 2022 TM02 Termination of appointment of Throgmorton Secretaries Llp as a secretary on 31 March 2022
24 Feb 2022 AP01 Appointment of Mr Mark Frey as a director on 9 November 2021
24 Feb 2022 TM01 Termination of appointment of Jan Vlietstra as a director on 11 November 2021
24 Dec 2021 AA Full accounts made up to 31 December 2020
01 Aug 2021 AP01 Appointment of Mr Nathan James Cheema as a director on 30 July 2021
01 Aug 2021 AP01 Appointment of Ms Dorit Toby Robbins as a director on 30 July 2021
01 Jul 2021 TM01 Termination of appointment of Wayne Steven Mitchell as a director on 7 June 2021
01 Jul 2021 TM01 Termination of appointment of David Denison Winney as a director on 3 June 2021
25 Jun 2021 PSC07 Cessation of Fred Victor Kunik as a person with significant control on 2 June 2021
25 Jun 2021 PSC07 Cessation of Irving Barr as a person with significant control on 2 June 2021
14 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
10 May 2021 AA Full accounts made up to 31 December 2019
  • ANNOTATION Clarification This document is a duplicate of the Accounts registered on 03/12/2020
29 Apr 2021 PSC04 Change of details for Mr Jan Vlietstra as a person with significant control on 12 August 2016
02 Apr 2021 CH04 Secretary's details changed for Throgmorton Secretaries Llp on 1 January 2021
03 Dec 2020 AA Full accounts made up to 31 December 2019
07 Jul 2020 PSC01 Notification of Fred Victor Kunik as a person with significant control on 6 April 2016
07 Jul 2020 PSC01 Notification of Irving Barr as a person with significant control on 6 April 2016