Advanced company searchLink opens in new window

AFIR ESTATES LIMITED

Company number 11416581

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)
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
09 Jul 2023 CS01 Confirmation statement made on 13 June 2023 with updates
28 May 2023 CH01 Director's details changed for Mr Israel Yoav Rosenfeld on 5 May 2023
28 May 2023 PSC04 Change of details for Mr Israel Yoav Rosenfeld as a person with significant control on 5 May 2023
24 May 2023 AD01 Registered office address changed from 6-7 Broadway Mews Clapton Common London E5 9AF United Kingdom to 70a Osbaldeston Road London N16 7DR on 24 May 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
27 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
21 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
21 Apr 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-15
22 Mar 2021 CONNOT Change of name notice
14 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
14 Jun 2020 AD01 Registered office address changed from 168C Stamford Hill London N16 6QX United Kingdom to 6-7 Broadway Mews Clapton Common London E5 9AF on 14 June 2020
28 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-27
14 Mar 2020 AA Micro company accounts made up to 30 June 2019
29 Nov 2019 MR01 Registration of charge 114165810001, created on 27 November 2019
10 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
10 Jul 2019 PSC04 Change of details for Mr Israel Yoav Rosenfeld as a person with significant control on 10 July 2019
10 Jul 2019 AD01 Registered office address changed from 107 Dunsmure Road London N16 5HT United Kingdom to 168C Stamford Hill London N16 6QX on 10 July 2019
10 Oct 2018 CH01 Director's details changed for Mr Israel Yoav Rosenfeld on 1 July 2018
14 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted