Advanced company searchLink opens in new window

AFRILION LTD

Company number 11102980

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)
16 Feb 2023 PSC07 Cessation of Alaaddin Heleteli as a person with significant control on 3 February 2023
16 Feb 2023 PSC01 Notification of Ahmed Shire as a person with significant control on 3 February 2023
16 Feb 2023 TM01 Termination of appointment of Alaaddin Heleteli as a director on 3 February 2023
16 Feb 2023 AP01 Appointment of Mr Ahmed Shire as a director on 3 February 2023
16 Feb 2023 PSC04 Change of details for Mr Alaaddin Heleteli as a person with significant control on 18 October 2022
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2022 TM01 Termination of appointment of Allister James Thomas Wragg as a director on 18 October 2022
18 Oct 2022 AP01 Appointment of Mr Allister James Thomas Wragg as a director on 18 October 2022
12 Mar 2022 TM01 Termination of appointment of Nolawi Makonnen as a director on 11 March 2022
12 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
11 Mar 2022 PSC07 Cessation of Nolawi Wodajeneh as a person with significant control on 11 March 2022
11 Mar 2022 PSC01 Notification of Alaaddin Heleteli as a person with significant control on 11 March 2022
11 Mar 2022 AP01 Appointment of Mr Alaaddin Heleteli as a director on 11 March 2022
  • ANNOTATION Part Rectified the director's service address on the AP01 was removed from the public register on 04/04/2023 as it was invalid or ineffective
08 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Aug 2021 AAMD Amended micro company accounts made up to 31 December 2019
10 Mar 2021 CH01 Director's details changed for Mr Nolawi Makonnen on 10 March 2021
01 Feb 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 1 February 2021
29 Jan 2021 CH01 Director's details changed for Mr Nolawi Wodajeneh on 29 January 2021
29 Jan 2021 AD01 Registered office address changed from Flat 13 Cambridge Court 23 Tapster Street Barnet Hertfordshire EN5 5SP England to 20-22 Wenlock Road London N1 7GU on 29 January 2021
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
27 Jul 2020 PSC04 Change of details for Mr Nolawi Wodajeneh as a person with significant control on 18 July 2020
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with updates
20 Jul 2020 AA Micro company accounts made up to 31 December 2019