AFG MARKETING TECHNOLOGIES LTD

6th Floor Charlotte Building 6th Floor Charlotte Building, London, W1T 1QL, United Kingdom
StatusACTIVE
Company No.09053240
CategoryPrivate Limited Company
Incorporated22 May 2014
Age10 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

AFG MARKETING TECHNOLOGIES LTD is an active private limited company with number 09053240. It was incorporated 10 years, 1 month, 13 days ago, on 22 May 2014. The company address is 6th Floor Charlotte Building 6th Floor Charlotte Building, London, W1T 1QL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 22 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-22

Documents

View document PDF

Resolution

Date: 20 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Alexander Thomson

Termination date: 2023-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suat Isiker

Appointment date: 2023-08-01

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-28

Officer name: Mr Neil Alexander Thomson

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 29 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Wieynk

Appointment date: 2020-04-27

Documents

View document PDF

Resolution

Date: 21 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Capital cancellation shares

Date: 26 Sep 2018

Action Date: 29 Aug 2018

Category: Capital

Type: SH06

Date: 2018-08-29

Capital : 870 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 26 Sep 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 14 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-14

Officer name: Mr William George Brock

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2018

Action Date: 14 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-14

Psc name: Mr William George Brock

Documents

View document PDF

Capital cancellation shares

Date: 04 Apr 2018

Action Date: 27 Feb 2018

Category: Capital

Type: SH06

Date: 2018-02-27

Capital : 895 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 04 Apr 2018

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-30

Officer name: Mr Neil Alexander Thomson

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-30

Psc name: Mr Matthew Peter Thomas Dyke

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-30

Officer name: Mr Matthew Peter Thomas Dyke

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-30

Psc name: Mr William George Brock

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-30

Officer name: Mr William George Brock

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew John Law

Termination date: 2017-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2017

Action Date: 03 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-03

Capital : 920.00 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jun 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-16

Old address: 141 Wardour Street London W1F 0UT

New address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-27

Officer name: Mr Matthew Peter Thomas Dyke

Documents

View document PDF

Resolution

Date: 20 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 22 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER & CO PLASTERING LTD

150 ACCOUNTING,BURY,BL8 2HJ

Number:11200604
Status:ACTIVE
Category:Private Limited Company

AP INVESTMENT MANAGEMENT LIMITED

65A HIGH STREET,STEVENAGE,SG1 3AQ

Number:07200906
Status:ACTIVE
Category:Private Limited Company

CARDS R US LIMITED

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:01995857
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MACCA CONSTRUCTION LTD

23 TEMAIN ROAD,LIMAVADY,BT49 0QA

Number:NI058856
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MJF CIVIL ENGINEERING LTD

7 ROSE COURT,DURHAM,DH7 9ND

Number:09602225
Status:ACTIVE
Category:Private Limited Company

THE CORNER SANDWICH SHOP LIMITED

SANDWYCHE STATION 1A NORTH STREET INDUSTRIAL ESTATE,DROITWICH,WR9 8JB

Number:08706618
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source