AFFLUENCE PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewConfirmation statement made on 2025-10-29 with updates

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

14/10/2414 October 2024 Registered office address changed from 64 Holwell Road Welwyn Garden City AL7 3RN England to 35 Handside Lane Welwyn Garden City AL8 6SH on 2024-10-14

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

02/11/222 November 2022 Registered office address changed from 85 Bushfields Loughton IG10 3JR United Kingdom to 64 Holwell Road Welwyn Garden City AL7 3RN on 2022-11-02

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/01/2028 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/02/1917 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113454790001

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MRS REHAM AHMED MAMDOUH ZAKY HASSAN

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR HAZEM AHMED ATTIA HASSANEIN / 10/09/2018

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 88 BUSHFIELDS LOUGHTON LOUGHTON IG10 3JR UNITED KINGDOM

View Document

04/05/184 May 2018 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