Advanced company searchLink opens in new window

AFINA PAINT LIMITED

Company number 11845255

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)
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
10 Jan 2024 AP01 Appointment of Mr Neville Taylor as a director on 10 January 2024
10 Jan 2024 PSC02 Notification of Namare Grp Ltd as a person with significant control on 10 January 2024
10 Jan 2024 AD01 Registered office address changed from 27 Lanner Hill Lanner Cornwall TR16 6DW England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 10 January 2024
10 Jan 2024 TM01 Termination of appointment of Karen Louise Turner as a director on 10 January 2024
10 Jan 2024 PSC07 Cessation of Karen Louise Turner as a person with significant control on 10 January 2024
22 May 2023 AA Total exemption full accounts made up to 28 February 2023
17 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with updates
16 Mar 2023 EW04RSS Persons' with significant control register information at 16 March 2023 on withdrawal from the public register
16 Mar 2023 EW04 Withdrawal of the persons' with significant control register information from the public register
16 Mar 2023 EW01RSS Directors' register information at 16 March 2023 on withdrawal from the public register
16 Mar 2023 EW01 Withdrawal of the directors' register information from the public register
16 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
26 Oct 2021 AD01 Registered office address changed from Unit 4 Dudnance Lane Pool Redruth Cornwall TR15 3QW England to 27 Lanner Hill Lanner Cornwall TR16 6DW on 26 October 2021
13 May 2021 AA Total exemption full accounts made up to 28 February 2021
25 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
18 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
24 Feb 2020 PSC04 Change of details for Miss Karen Turner as a person with significant control on 14 November 2019
03 Dec 2019 PSC07 Cessation of Shaun Sargent as a person with significant control on 14 November 2019
03 Dec 2019 PSC01 Notification of Shaun Sargent as a person with significant control on 25 February 2019
21 May 2019 AD01 Registered office address changed from Unit 4 Dudnance Lane Pool Redruth TR15 3QY England to Unit 4 Dudnance Lane Pool Redruth Cornwall TR15 3QW on 21 May 2019
22 Apr 2019 TM01 Termination of appointment of Shaun Sargent as a director on 19 April 2019
03 Apr 2019 AD01 Registered office address changed from 27 Lanner Hill Lanner Redruth TR16 6DW United Kingdom to Unit 4 Dudnance Lane Pool Redruth TR15 3QY on 3 April 2019