Advanced company searchLink opens in new window

AFGHANAID

Company number 03034888

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)
06 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
12 Oct 2023 AA Full accounts made up to 31 December 2022
26 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
30 Aug 2022 AA Full accounts made up to 31 December 2021
27 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
27 Mar 2022 AP01 Appointment of Mr John Hayward as a director on 23 February 2022
22 Mar 2022 AD01 Registered office address changed from Omnibus Business Centre Omnibus Busines Centre 39-41 North Road London N7 9DP United Kingdom to The Busworks, Omnibus Business Centre 39-41 North Road London N7 9DP on 22 March 2022
22 Mar 2022 AP01 Appointment of Mr James Sinclair Taylor as a director on 20 January 2022
14 Aug 2021 AA Full accounts made up to 31 December 2020
12 Jul 2021 TM01 Termination of appointment of Brian Stanley Pratt as a director on 8 July 2021
07 Jul 2021 AD01 Registered office address changed from The Green House 244-254, Cambridge Heath Road London E2 9DA England to Omnibus Business Centre Omnibus Busines Centre 39-41 North Road London N7 9DP on 7 July 2021
21 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
02 Feb 2021 AA Full accounts made up to 31 December 2019
03 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
24 Sep 2019 AA Accounts for a small company made up to 31 December 2018
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
04 Jan 2019 AD01 Registered office address changed from Development House, 56-64 Leonard Street London EC2A 4LT to The Green House 244-254, Cambridge Heath Road London E2 9DA on 4 January 2019
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
26 Jul 2018 AP03 Appointment of Ms Pauline Maria Hayes as a secretary on 26 July 2018
26 Jul 2018 TM01 Termination of appointment of Stephen James Turner as a director on 26 July 2018
26 Jul 2018 TM02 Termination of appointment of Stephen James Turner as a secretary on 26 July 2018
24 May 2018 CH01 Director's details changed for Mr Shirazuddin Siddiqui on 24 May 2018
24 May 2018 CH01 Director's details changed for Elizabeth Margaret Winter on 24 May 2018
24 May 2018 CH01 Director's details changed for David Page on 24 May 2018
24 May 2018 CH01 Director's details changed for Mr Christopher William Kinder on 24 May 2018