Advanced company searchLink opens in new window

AFENTRA OVERSEAS LIMITED

Company number 09353584

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)
02 Apr 2024 AP03 Appointment of Mr Nicholas John Cunningham as a secretary on 31 March 2024
02 Apr 2024 TM02 Termination of appointment of Richard Andrew Cliff as a secretary on 31 March 2024
21 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
09 Oct 2023 AA Accounts for a small company made up to 31 December 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
21 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
02 Oct 2021 AA Full accounts made up to 31 December 2020
20 Jul 2021 PSC05 Change of details for Sterling Energy Plc as a person with significant control on 4 May 2021
20 Jul 2021 TM02 Termination of appointment of Cfpro Cosec Limited as a secretary on 8 July 2021
20 Jul 2021 AP03 Appointment of Mr Richard Andrew Cliff as a secretary on 8 July 2021
04 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-30
31 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-30
16 Mar 2021 TM01 Termination of appointment of Anthony James Hawkins as a director on 15 March 2021
16 Mar 2021 AP01 Appointment of Mr Paul Mcdade as a director on 15 March 2021
10 Dec 2020 AP01 Appointment of Mr Anthony James Hawkins as a director on 4 December 2020
10 Dec 2020 TM01 Termination of appointment of David Lee Marshall as a director on 4 December 2020
13 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
29 Sep 2020 AA Full accounts made up to 31 December 2019
21 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
02 Sep 2019 AA Full accounts made up to 31 December 2018
13 Dec 2018 AP04 Appointment of Cfpro Cosec Limited as a secretary on 13 December 2018
13 Dec 2018 TM02 Termination of appointment of Barbara Joyce Spurrier as a secretary on 13 December 2018
07 Nov 2018 AD01 Registered office address changed from Cfpro Cosec Limited 12 Times Court Retreat Road Richmond TW9 1AF England to High Holborn House High Holborn House 52-54 High Holborn London WC1V 6RL on 7 November 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates