AFFLUENT ATTIRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with updates |
11/10/2311 October 2023 | Notification of Boinclo Ltd. as a person with significant control on 2023-10-11 |
11/10/2311 October 2023 | Notification of Thomas David Cook as a person with significant control on 2023-10-11 |
08/09/238 September 2023 | Registered office address changed from 31 Bullwell Crescent Cheshunt Waltham Cross EN8 9HG England to C/O Sgb Accountants, Sopers House Sopers Road Cuffley EN6 4RY on 2023-09-08 |
13/07/2313 July 2023 | Total exemption full accounts made up to 2022-10-31 |
27/02/2327 February 2023 | Change of details for Mr Marc Anthony Reed as a person with significant control on 2021-08-18 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with updates |
30/01/2330 January 2023 | Change of details for Mr Marc Anthony Reed as a person with significant control on 2021-08-18 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/06/2017 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
28/08/1928 August 2019 | REGISTERED OFFICE CHANGED ON 28/08/2019 FROM C/O G TEOLI & CO, BALFOUR HOUSE 741 HIGH ROAD NORTH FINCHLEY LONDON N12 0BP UNITED KINGDOM |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
29/06/1729 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
01/10/151 October 2015 | 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