ADVANCED FINANCIAL TRADING TECHNOLOGIES LTD

Company Documents

DateDescription
19/03/2519 March 2025 Appointment of a voluntary liquidator

View Document

19/03/2519 March 2025 Resolutions

View Document

19/03/2519 March 2025 Statement of affairs

View Document

26/02/2526 February 2025 Registered office address changed from First Floor, 3 Cumbrian House 217 Marsh Wall London E14 9FJ United Kingdom to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-02-26

View Document

08/10/248 October 2024 Termination of appointment of Mohammad Ali Shomal Mashoofi as a director on 2024-09-30

View Document

26/06/2426 June 2024 Termination of appointment of William Patrick Tracey as a director on 2024-06-25

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-21 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Statement of capital following an allotment of shares on 2023-09-05

View Document

18/08/2318 August 2023 Director's details changed for Mr Florian Miciu on 2023-07-01

View Document

18/08/2318 August 2023 Change of details for Mr Mohammad Ali Shomal Mashoofi as a person with significant control on 2023-07-01

View Document

18/08/2318 August 2023 Change of details for Mr Florian Miciu as a person with significant control on 2023-07-01

View Document

18/08/2318 August 2023 Change of details for Mr Florian Miciu as a person with significant control on 2023-07-01

View Document

28/06/2328 June 2023 Registered office address changed from 35 Beaufort Court Admirals Way London E14 9XL United Kingdom to First Floor, 3 Cumbrian House 217 Marsh Wall London E14 9FJ on 2023-06-28

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

08/02/238 February 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-02-13 with updates

View Document

03/02/223 February 2022 Previous accounting period shortened from 2022-02-28 to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/01/228 January 2022 Appointment of Mr William Patrick Tracey as a director on 2021-11-04

View Document

28/09/2128 September 2021 Change of details for Mr Florian Miciu as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Mr Mohammad Ali Shomal Mashoofi on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Mr Florian Miciu on 2021-09-28

View Document

28/09/2128 September 2021 Change of details for Mr Mohammad Ali Shomal Mashoofi as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Registered office address changed from International House, 24, Gresham House Holborn Viaduct London EC1A 2BN United Kingdom to 35 Beaufort Court Admirals Way London E14 9XL on 2021-09-28

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES

View Document

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/02/2014 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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