Advanced company searchLink opens in new window

A & F HOLDINGS LIMITED

Company number 09287146

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)
17 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
17 Nov 2017 TM01 Termination of appointment of Anthony Byron Phillip Rees as a director on 7 May 2017
14 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
01 Nov 2016 CH01 Director's details changed for Mr Anthony Byron Phillip Rees on 23 February 2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Jun 2016 CERTNM Company name changed global telecall holdings LIMITED\certificate issued on 26/06/16
  • RES15 ‐ Change company name resolution on 2016-06-14
26 Jun 2016 CONNOT Change of name notice
27 May 2016 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 27 May 2016
01 Dec 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
08 Apr 2015 AP01 Appointment of Mrs Fraz Rees as a director on 6 March 2015
10 Feb 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
24 Nov 2014 TM02 Termination of appointment of Aston House Nominees Limited as a secretary on 24 November 2014
17 Nov 2014 TM01 Termination of appointment of David Geraint Wylie as a director on 12 November 2014
29 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted