This company is commonly known as Aficom International Limited. The company was founded 24 years ago and was given the registration number 03923807. The firm's registered office is in ASHFORD. You can find them at International House Dover Place, Suite 5, 8th Floor, Ashford, Kent. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | AFICOM INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03923807 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2000 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International House, Dover Place, Suite 5, 8th Floor, Ashford, TN23 1HU | Director | 10 September 2020 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 11 February 2000 | Active |
16192, Coastal Highway, Delaware, Lewes, Usa, | Corporate Secretary | 11 February 2000 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 11 February 2000 | Active |
International House, Dover Place, Suite 5, 8th Floor, Ashford, England, TN23 1HU | Director | 01 January 2014 | Active |
International House, Dover Place, Suite 5, 8th Floor, Ashford, TN23 1HU | Director | 01 December 2017 | Active |
Pasche 3/7 Bd Des Moulins, Monte Carlo, 98000, FOREIGN | Director | 25 October 2004 | Active |
International House, Dover Place, Suite 5, 8th Floor, Ashford, TN23 1HU | Director | 24 April 2018 | Active |
15 Agiou Pavlou Street, Ledra House, Nicosia, Cyprus, FOREIGN | Corporate Director | 11 February 2000 | Active |
Mr Rudy Johan Roger Van Haute | ||
Notified on | : | 25 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | Belgian |
Address | : | International House, Dover Place, Ashford, TN23 1HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-24 | Officers | Termination director company with name termination date. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Officers | Appoint person director company with name date. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-12 | Resolution | Resolution. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.