AFFIX WORKSHOP WORKS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

11/01/2211 January 2022 Notification of Stephen Peter Mann as a person with significant control on 2021-12-13

View Document

11/01/2211 January 2022 Notification of Taro Ray Maekawa Smith as a person with significant control on 2021-12-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/04/2113 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL KOPELMAN / 30/03/2020

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 3

View Document

03/02/203 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KOPELMAN / 01/04/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL KOPELMAN / 01/04/2019

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 255 - 261 HORN LANE ACTON W3 9EH UNITED KINGDOM

View Document

06/04/166 April 2016 CURREXT FROM 30/04/2017 TO 30/06/2017

View Document

04/04/164 April 2016 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