Advanced company searchLink opens in new window

AFTER A LIKENESS LTD

Company number 11818954

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)
11 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
09 Jun 2023 AA Micro company accounts made up to 31 March 2023
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
20 Jul 2022 AA Micro company accounts made up to 31 March 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
10 Feb 2022 PSC02 Notification of Locksley Property & Development Ltd as a person with significant control on 25 October 2021
10 Feb 2022 PSC07 Cessation of Claire Kidd as a person with significant control on 25 October 2021
10 Feb 2022 PSC07 Cessation of Andrew Timothy Kidd as a person with significant control on 25 October 2021
18 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 25 October 2021
  • GBP 100
15 Dec 2021 SH08 Change of share class name or designation
28 Jul 2021 AA Micro company accounts made up to 31 March 2021
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
11 Nov 2020 CH01 Director's details changed for Mrs Claire Kidd on 11 November 2020
11 Nov 2020 PSC04 Change of details for Mr Andrew Timothy Kidd as a person with significant control on 11 November 2020
11 Nov 2020 PSC04 Change of details for Mrs Claire Kidd as a person with significant control on 11 November 2020
11 Nov 2020 CH01 Director's details changed for Mr Andrew Timothy Kidd on 11 November 2020
29 Oct 2020 AD01 Registered office address changed from 91a Ratcliffe Drive Stoke Gifford Bristol BS34 8TY United Kingdom to Cornerstone House Midland Way Thornbury Bristol BS35 2BS on 29 October 2020
01 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
09 May 2019 AA01 Current accounting period extended from 28 February 2020 to 31 March 2020
11 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-11
  • GBP 1
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted