ADVANCED FINANCIAL TRADING TECHNOLOGIES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Appointment of a voluntary liquidator |
19/03/2519 March 2025 | Resolutions |
19/03/2519 March 2025 | Statement of affairs |
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 |
08/10/248 October 2024 | Termination of appointment of Mohammad Ali Shomal Mashoofi as a director on 2024-09-30 |
26/06/2426 June 2024 | Termination of appointment of William Patrick Tracey as a director on 2024-06-25 |
22/04/2422 April 2024 | Total exemption full accounts made up to 2023-12-31 |
05/04/245 April 2024 | Confirmation statement made on 2024-02-21 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/09/2315 September 2023 | Statement of capital following an allotment of shares on 2023-09-05 |
18/08/2318 August 2023 | Director's details changed for Mr Florian Miciu on 2023-07-01 |
18/08/2318 August 2023 | Change of details for Mr Mohammad Ali Shomal Mashoofi as a person with significant control on 2023-07-01 |
18/08/2318 August 2023 | Change of details for Mr Florian Miciu as a person with significant control on 2023-07-01 |
18/08/2318 August 2023 | Change of details for Mr Florian Miciu as a person with significant control on 2023-07-01 |
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 |
05/04/235 April 2023 | Total exemption full accounts made up to 2022-12-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-21 with updates |
08/02/238 February 2023 | Previous accounting period shortened from 2023-01-31 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-02-13 with updates |
03/02/223 February 2022 | Previous accounting period shortened from 2022-02-28 to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
08/01/228 January 2022 | Appointment of Mr William Patrick Tracey as a director on 2021-11-04 |
28/09/2128 September 2021 | Change of details for Mr Florian Miciu as a person with significant control on 2021-09-28 |
28/09/2128 September 2021 | Director's details changed for Mr Mohammad Ali Shomal Mashoofi on 2021-09-28 |
28/09/2128 September 2021 | Director's details changed for Mr Florian Miciu on 2021-09-28 |
28/09/2128 September 2021 | Change of details for Mr Mohammad Ali Shomal Mashoofi as a person with significant control on 2021-09-28 |
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 |
20/04/2120 April 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES |
20/04/2120 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/02/2014 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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