-
AFIX GROUP UK LIMITED - The Studio, 54 Batchwood Drive, St. Albans, Herts, United Kingdom
Company Information
- Company registration number
- 08440292
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Studio
- 54 Batchwood Drive
- St. Albans
- Herts
- AL3 5SB
- England The Studio, 54 Batchwood Drive, St. Albans, Herts, AL3 5SB, England UK
Management
- Managing Directors
- VINEY, Christopher Paul
- FLEURBAEY & PARTNERS BVBA
- STERRE INVEST BVBA
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-12
- Age Of Company 2013-03-12 11 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- Mr John Howard Neal
- Mr Christopher Paul Viney
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- AFIX ACCESS LTD
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-04-23
- Last Date: 2020-03-12
-
AFIX GROUP UK LIMITED Company Description
- AFIX GROUP UK LIMITED is a ltd registered in United Kingdom with the Company reg no 08440292. Its current trading status is "live". It was registered 2013-03-12. It was previously called AFIX ACCESS LTD. It has declared SIC or NACE codes as "43999". It has 3 directors The latest accounts are filed up to 2019-12-31.It can be contacted at The Studio .
Get AFIX GROUP UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Afix Group Uk Limited - The Studio, 54 Batchwood Drive, St. Albans, Herts, United Kingdom
- 2013-03-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AFIX GROUP UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-corporate-director-company-with-change-date (2021-03-10) - CH02
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-06-30) - AA
-
change-account-reference-date-company-previous-shortened (2020-01-09) - AA01
-
confirmation-statement-with-no-updates (2020-03-23) - CS01
-
resolution (2020-12-08) - RESOLUTIONS
-
resolution (2020-12-10) - RESOLUTIONS
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-13) - AA
-
change-person-director-company-with-change-date (2019-07-16) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-16) - AD01
-
resolution (2019-06-14) - RESOLUTIONS
-
appoint-corporate-director-company-with-name-date (2019-06-11) - AP02
-
termination-director-company-with-name-termination-date (2019-06-11) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-11) - AD01
-
confirmation-statement-with-no-updates (2019-03-14) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA
-
confirmation-statement-with-no-updates (2018-03-27) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
confirmation-statement-with-updates (2017-03-20) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-04-22) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-08) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-06) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-04) - AR01
-
change-person-director-company-with-change-date (2016-04-04) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-12-19) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-07) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-12) - AA
-
capital-allotment-shares (2014-09-03) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-23) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-05-16) - AP01
-
incorporation-company (2013-03-12) - NEWINC