AFFLUENT TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewAppointment of Mr Sandeep Sagar Soma as a secretary on 2025-10-28

View Document

28/10/2528 October 2025 NewTermination of appointment of Sandeep Sagar Soma as a director on 2025-10-28

View Document

23/10/2523 October 2025 NewConfirmation statement made on 2025-10-20 with updates

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

03/01/253 January 2025 Notification of Sandeep Sagar Soma as a person with significant control on 2023-10-26

View Document

03/01/253 January 2025 Confirmation statement made on 2024-10-20 with no updates

View Document

03/01/253 January 2025 Change of details for Mrs Madhuri Soma as a person with significant control on 2023-10-26

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

24/10/2224 October 2022 Appointment of Mr Sandeep Sagar Soma as a director on 2022-10-01

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

10/02/2210 February 2022 Director's details changed for Madhuri Soma on 2022-02-10

View Document

10/02/2210 February 2022 Registered office address changed from 11 Acorn Road Blackwater Camberley GU17 0BZ England to 84 Katherine Road London E6 1EN on 2022-02-10

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

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

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

29/10/2129 October 2021 Change of details for Madhuri Kottapally as a person with significant control on 2021-04-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

30/10/2030 October 2020 PREVSHO FROM 28/02/2020 TO 31/01/2020

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM UNIT 4, VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

07/02/197 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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