AFL FINANCIAL STRATEGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/08/2423 August 2024 Notification of Mulberry Tree Wealth Management Ltd as a person with significant control on 2024-08-13

View Document

13/08/2413 August 2024 Termination of appointment of Samantha Michelle Green as a director on 2024-08-12

View Document

13/08/2413 August 2024 Cessation of Nicholas Craig Wilson as a person with significant control on 2024-08-12

View Document

13/08/2413 August 2024 Cessation of Samantha Michelle Green as a person with significant control on 2024-08-12

View Document

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

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

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

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

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

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

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

View Accounts

01/11/191 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA MICHELLE SPALDING / 29/01/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MISS SAMANTHA MICHELLE SPALDING / 29/01/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CRAIG WILSON / 05/12/2016

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/11/156 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA MICHELLE SPALDING / 12/05/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CRAIG WILSON / 01/05/2015

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM THE BARN LAWSON PLACE MORETON HALL BURY ST EDMUNDS SUFFOLK IP32 7EW

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077528170003

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077528170002

View Document

27/10/1427 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/11/137 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA MICHELLE SPALDING / 13/12/2011

View Document

09/10/129 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

10/09/1210 September 2012 CURREXT FROM 31/08/2012 TO 31/01/2013

View Document

31/08/1231 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR NICHOLAS CRAIG WILSON

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON

View Document

25/08/1125 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information