AFINUM LTD

Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/10/2423 October 2024 Director's details changed for Mrs Audrey Emilie Louise Ramirez on 2024-09-27

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/08/239 August 2023 Termination of appointment of Ian Petts as a director on 2023-07-21

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/10/2219 October 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-19

View Document

19/10/2219 October 2022 Change of details for Romed Krosbacher as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Change of details for Vincent Jourdes as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Change of details for Thierry Hassoun as a person with significant control on 2022-10-19

View Document

03/06/213 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information