ADVANCED FORMULATIONS (EUROPE) LTD

Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

22/11/2322 November 2023 Registered office address changed from 9-13 Scarborough St. Scarborough Street Hartlepool TS24 7DA England to 4 Industro Owens Road Skippers Lane Industrial Estate Middlesbrough TS6 6HE on 2023-11-22

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

26/12/2226 December 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

26/12/2226 December 2022 Registered office address changed from 1 Letitia Street Ayersome Building Middlesborough TS5 4BE England to 9-13 Scarborough St. Scarborough Street Hartlepool TS24 7DA on 2022-12-26

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/01/1823 January 2018 DISS40 (DISS40(SOAD))

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM C/O DP ASSOCIATES AVALON THE SHAMBLES SHEPTON BEAUCHAMP ILMINSTER TA19 0LN ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 57 WILLOW LANE MITCHAM SURREY CR4 4NA

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/12/151 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 191-193 WESTERN ROAD COLLIERS WOOD SW19 2QD

View Document

12/11/1412 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/138 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/12/126 December 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/01/1220 January 2012 Annual return made up to 22 October 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/11/1024 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/01/108 January 2010 Annual return made up to 22 October 2009 with full list of shareholders

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROWAN CAMPBELL / 01/10/2009

View Document

28/08/0928 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR ROWAN CAMPBELL

View Document

01/04/091 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SEAN-ROBBIE CAMPBELL / 25/03/2009

View Document

01/04/091 April 2009 DIRECTOR APPOINTED DR ROWAN CAMPBELL

View Document

01/04/091 April 2009 RETURN MADE UP TO 22/10/08; NO CHANGE OF MEMBERS

View Document

02/09/082 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

23/11/0723 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED

View Document

21/10/0721 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

25/11/0425 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: SYENCE HOUSE 272 DAVIDSON ROAD CROYDON SURREY CR0 6DF

View Document

21/10/0421 October 2004 COMPANY NAME CHANGED DIRECT AFFECT (U.K.) LIMITED CERTIFICATE ISSUED ON 21/10/04

View Document

29/10/0329 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

21/11/0121 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 27/33 BURR ROAD WANDSWORTH LONDON SW18 4SQ

View Document

09/11/009 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS; AMEND

View Document

27/01/0027 January 2000 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

25/07/9825 July 1998 REGISTERED OFFICE CHANGED ON 25/07/98 FROM: 3 ST STEVENS MEWS LONDON W2 5QZ

View Document

02/12/972 December 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 REGISTERED OFFICE CHANGED ON 13/09/96 FROM: 265 GREEN LANES PALMERS GREEN LONDON N13 4XE

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 22/10/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9310 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company