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)
19 Jun 2020 AP01 Appointment of Mr Wayne Steven Mitchell as a director on 20 April 2020
18 Jun 2020 RP04AP01 Second filing for the appointment of Jan Vlietstra as a director
27 May 2020 TM01 Termination of appointment of Irving Barr as a director on 20 April 2020
27 May 2020 AP01 Appointment of Mr David Denison Winney as a director on 20 April 2020
27 May 2020 TM01 Termination of appointment of Fred Victor Kunik as a director on 20 April 2020
26 May 2020 AD03 Register(s) moved to registered inspection location Bastion House 140 London Wall London EC2Y 5DN
26 May 2020 AD02 Register inspection address has been changed to Bastion House 140 London Wall London EC2Y 5DN
22 May 2020 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 107
21 May 2020 TM02 Termination of appointment of Fergal Vincent O'driscoll as a secretary on 25 March 2020
07 May 2020 AP04 Appointment of Throgmorton Secretaries Llp as a secretary on 25 March 2020
04 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
08 Aug 2019 AA Full accounts made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
14 Aug 2018 AA Full accounts made up to 31 December 2017
01 May 2018 AP03 Appointment of Mr Fergal Vincent O'driscoll as a secretary on 1 May 2018
01 May 2018 TM02 Termination of appointment of Justine Zogaj as a secretary on 1 May 2018
01 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
16 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
05 Jan 2017 TM02 Termination of appointment of Juliette Alison Rivett as a secretary on 5 January 2017
05 Jan 2017 AD01 Registered office address changed from C/O Juliette Rivett 4th Floor, 40 Strand London WC2N 5RW to 4th Floor, 40 Strand London WC2N 5RW on 5 January 2017
05 Jan 2017 AP03 Appointment of Mrs Justine Zogaj as a secretary on 5 January 2017
14 Sep 2016 AA Full accounts made up to 31 December 2015
15 Aug 2016 AP01 Appointment of Mr Jan Vlietstra as a director on 12 August 2016
  • ANNOTATION Second Filing a second filed AP01 was registered on 18.06.2020.
04 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100