(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Saturday 27th February 2021
filed on: 27th, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On Sunday 23rd August 2020 director's details were changed
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 23rd August 2020 director's details were changed
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Martins Shaw Chipstead Sevenoaks Kent TN13 2SE to 10 Spring Head Road Kemsing Sevenoaks TN15 6QL on Wednesday 29th July 2020
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On Tuesday 22nd August 2017 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 22nd August 2017 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed afh consulting LIMITEDcertificate issued on 24/04/18
filed on: 24th, April 2018
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, May 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Monday 21st March 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 21st March 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
(SH01) 320.00 GBP is the capital in company's statement on Thursday 30th April 2015
capital
|
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 9 Martins Shaw Chipstead Sevenoaks Kent TN13 2SE
filed on: 30th, April 2015
| address
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Thursday 10th July 2014 from 2 Oakdene Road Sevenoaks Kent TN13 3HH
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 10th July 2014
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 21st March 2014 with full list of members
filed on: 28th, June 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 21st March 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 21st March 2012 with full list of members
filed on: 8th, April 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 8th, August 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 21st March 2011 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 3rd, May 2010
| accounts
|
Free Download
(3 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 19th, April 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 19th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 21st March 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 21st March 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 21st March 2010 with full list of members
filed on: 19th, April 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On Sunday 21st March 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 19th, April 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 6th, July 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Wednesday 6th May 2009
filed on: 6th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 3rd, February 2009
| accounts
|
Free Download
(3 pages)
|
(288b) On Thursday 17th April 2008 Appointment terminated secretary
filed on: 17th, April 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 17th, April 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 17th April 2008
filed on: 17th, April 2008
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 20/08/07 from: the place, sycamore walk reigate surrey RH2 7LR
filed on: 20th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/08/07 from: the place, sycamore walk reigate surrey RH2 7LR
filed on: 20th, August 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 25th April 2007
filed on: 25th, April 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Wednesday 25th April 2007
filed on: 25th, April 2007
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 300 shares on Sunday 1st October 2006. Value of each share 1 £, total number of shares: 320.
filed on: 18th, April 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 300 shares on Sunday 1st October 2006. Value of each share 1 £, total number of shares: 320.
filed on: 18th, April 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Monday 19th February 2007 Secretary resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 19th February 2007 New secretary appointed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 19th February 2007 New secretary appointed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 19th February 2007 Secretary resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/11/06 from: 2ND floor 145-157 st.john street london EC1V 4PY
filed on: 30th, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/11/06 from: 2ND floor 145-157 st.john street london EC1V 4PY
filed on: 30th, November 2006
| address
|
Free Download
(1 page)
|
(288a) On Thursday 30th November 2006 New director appointed
filed on: 30th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 30th November 2006 New director appointed
filed on: 30th, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, March 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 21st, March 2006
| incorporation
|
Free Download
(14 pages)
|