Advanced company searchLink opens in new window

AFOS HOLDINGS LIMITED

Company number 11099183

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)
04 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
28 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
15 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
22 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
13 Jan 2023 PSC01 Notification of Deborah Mcnally as a person with significant control on 21 December 2022
12 Jan 2023 PSC01 Notification of Mark Richard White as a person with significant control on 21 December 2022
12 Jan 2023 PSC01 Notification of Lisa Jane Featherstone as a person with significant control on 21 December 2022
12 Jan 2023 PSC01 Notification of Sarah Jayne Margaret Clark as a person with significant control on 21 December 2022
12 Jan 2023 TM01 Termination of appointment of Michael Robert Sutton as a director on 21 December 2022
12 Jan 2023 PSC07 Cessation of Michael Robert Sutton as a person with significant control on 21 December 2022
08 Jan 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Jan 2023 CS01 Confirmation statement made on 5 December 2022 with updates
03 Jan 2023 SH06 Cancellation of shares. Statement of capital on 21 December 2022
  • GBP 70.00
13 May 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 5 December 2021 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
26 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
11 May 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 5 December 2019 with no updates
06 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 5 December 2018 with updates
11 Jan 2018 SH08 Change of share class name or designation
11 Jan 2018 MR01 Registration of charge 110991830002, created on 11 January 2018
09 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2018 MR01 Registration of charge 110991830001, created on 21 December 2017