Advanced company searchLink opens in new window

AFIMILK HOLDINGS UK LIMITED

Company number SC456413

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
20 Aug 2025 PSC02 Notification of Afimilk Agricultural Cooperative Ltd as a person with significant control on 19 August 2025
19 Aug 2025 CS01 Confirmation statement made on 9 August 2025 with no updates
26 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
27 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
27 Aug 2024 PSC01 Notification of Elina Gordon as a person with significant control on 13 August 2024
27 Aug 2024 PSC09 Withdrawal of a person with significant control statement on 27 August 2024
27 Aug 2024 TM01 Termination of appointment of Yuval Sovinsky as a director on 13 August 2024
29 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
06 Mar 2024 AP01 Appointment of Ms Elina Gordon as a director on 31 December 2023
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
14 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
30 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
15 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
31 Mar 2021 AA Audited abridged accounts made up to 31 December 2019
01 Oct 2020 AD01 Registered office address changed from Suite 435 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom to 272 Bath Street Glasgow G2 4JR on 1 October 2020
17 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
27 Sep 2019 AA Audited abridged accounts made up to 31 December 2018
12 Sep 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
27 Feb 2019 AA Full accounts made up to 31 December 2017
26 Feb 2019 RT01 Administrative restoration application
12 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off