AFP AIR TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Registered office address changed from Copthorne Business Suite Copthorne Hotel Copthorne Way Crawley RH10 3PG England to Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG on 2022-12-13

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

27/10/2227 October 2022 Director's details changed for Mr Benedict George Gordon on 2022-10-27

View Document

27/10/2227 October 2022 Change of details for Mr Benedict George Gordon as a person with significant control on 2022-10-27

View Document

27/10/2227 October 2022 Director's details changed for Miss Georgia Ella Blumer Gordon on 2022-10-27

View Document

27/10/2227 October 2022 Director's details changed for Mrs Debra Susan Gordon on 2022-10-27

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA SUSAN GORDON / 09/11/2020

View Document

09/11/209 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR BENEDICT GEORGE GORDON / 09/11/2020

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT GEORGE GORDON / 11/08/2020

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGIA ELLA BLUMER GORDON / 09/11/2020

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR BENEDICT GEORGE GORDON / 11/08/2020

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA SUSAN GORDON / 11/08/2020

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT GEORGE GORDON / 11/08/2020

View Document

06/07/206 July 2020 04/05/20 STATEMENT OF CAPITAL GBP 140

View Document

06/07/206 July 2020 04/05/20 STATEMENT OF CAPITAL GBP 200

View Document

06/07/206 July 2020 04/05/20 STATEMENT OF CAPITAL GBP 190

View Document

06/07/206 July 2020 04/05/20 STATEMENT OF CAPITAL GBP 180

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

18/08/1918 August 2019 REGISTERED OFFICE CHANGED ON 18/08/2019 FROM MORDEN LODGE MORDEN HALL ROAD MORDEN SURREY SM4 5JD

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

01/04/151 April 2015 ADOPT ARTICLES 04/02/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 01/09/14 STATEMENT OF CAPITAL GBP 100

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR PETER FRANCIS COXON

View Document

22/09/1422 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/05/1427 May 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MISS GEORGIA ELLA BLUMER GORDON

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086684500001

View Document

19/11/1319 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/1319 November 2013 COMPANY NAME CHANGED DESIGNERS ON CALL LTD CERTIFICATE ISSUED ON 19/11/13

View Document

29/08/1329 August 2013 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