Advanced company searchLink opens in new window

AFFETSIDE TEAMWORK LTD

Company number 09606536

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)
28 Oct 2020 TM01 Termination of appointment of Richard Strydom as a director on 7 October 2020
06 Aug 2020 AD01 Registered office address changed from 14 Carnaby Close Prudhoe NE42 5QY United Kingdom to 18 Brookvale Avenue Ripley DE5 9QL on 6 August 2020
06 Aug 2020 PSC01 Notification of Richard Strydom as a person with significant control on 21 July 2020
06 Aug 2020 PSC07 Cessation of Michael Bloomfield as a person with significant control on 21 July 2020
06 Aug 2020 AP01 Appointment of Mr Richard Strydom as a director on 21 July 2020
06 Aug 2020 TM01 Termination of appointment of Michael Bloomfield as a director on 21 July 2020
28 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
21 Jan 2020 AA Micro company accounts made up to 31 May 2019
18 Nov 2019 AD01 Registered office address changed from 1 Cedar Avenue Hayes UB3 2NE United Kingdom to 14 Carnaby Close Prudhoe NE42 5QY on 18 November 2019
15 Nov 2019 PSC01 Notification of Michael Bloomfield as a person with significant control on 22 October 2019
15 Nov 2019 PSC07 Cessation of Thomas Junior Modeste as a person with significant control on 22 October 2019
15 Nov 2019 AP01 Appointment of Mr Michael Bloomfield as a director on 22 October 2019
15 Nov 2019 TM01 Termination of appointment of Thomas Junior Modeste as a director on 22 October 2019
20 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
01 Feb 2019 AA Micro company accounts made up to 31 May 2018
10 Dec 2018 TM01 Termination of appointment of Shawn Beresford as a director on 30 November 2018
10 Dec 2018 PSC01 Notification of Thomas Junior Modeste as a person with significant control on 30 November 2018
10 Dec 2018 AD01 Registered office address changed from 226 South Drove Lutton Marsh Spalding PE12 9NT United Kingdom to 1 Cedar Avenue Hayes UB3 2NE on 10 December 2018
10 Dec 2018 AP01 Appointment of Mr Thomas Junior Modeste as a director on 30 November 2018
10 Dec 2018 PSC07 Cessation of Shawn Beresford as a person with significant control on 30 November 2018
28 Aug 2018 AD01 Registered office address changed from 68 Belmont Park Road London E10 6AX England to 226 South Drove Lutton Marsh Spalding PE12 9NT on 28 August 2018
28 Aug 2018 PSC01 Notification of Shawn Beresford as a person with significant control on 15 August 2018
28 Aug 2018 AP01 Appointment of Mr Shawn Beresford as a director on 15 August 2018
28 Aug 2018 TM01 Termination of appointment of Paul Codrut Anton as a director on 15 August 2018
28 Aug 2018 PSC07 Cessation of Paul Codrut Anton as a person with significant control on 15 August 2018