- Company Overview for AFENTRA OVERSEAS LIMITED (09353584)
- Filing history for AFENTRA OVERSEAS LIMITED (09353584)
- People for AFENTRA OVERSEAS LIMITED (09353584)
- More for AFENTRA OVERSEAS LIMITED (09353584)
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
|
|
31 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
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 |