AFP DIGITAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-06-30 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/04/2328 April 2023 | Registration of charge 067729600004, created on 2023-04-27 |
24/03/2324 March 2023 | Registered office address changed from 2 College Court Morley Leeds LS27 7WF England to 1 College Court Morley Leeds West Yorkshire LS27 7WF on 2023-03-24 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-06-30 |
21/09/2221 September 2022 | Satisfaction of charge 067729600002 in full |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
10/01/2210 January 2022 | Satisfaction of charge 1 in full |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/01/2128 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
20/01/2020 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
15/11/1915 November 2019 | REGISTERED OFFICE CHANGED ON 15/11/2019 FROM UNIT 1 THE ANTLER COMPLEX BRUNTCLIFFE WAY MORLEY LEEDS WEST YORKSHIRE LS27 0JG |
29/07/1929 July 2019 | PREVEXT FROM 31/03/2019 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
05/10/185 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | PSC'S CHANGE OF PARTICULARS / MR RYAN ANTHONY PHARO / 23/03/2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
21/02/1821 February 2018 | 15/03/17 STATEMENT OF CAPITAL GBP 140 |
08/05/178 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
20/12/1420 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/11/1419 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ANTHONY PHARO / 01/11/2014 |
13/11/1413 November 2014 | REGISTERED OFFICE CHANGED ON 13/11/2014 FROM UNIT 1 ASQUITH AVE BUSI PK ASQUITH AVENUE GILDERSOME MORLEY LEEDS WEST YORKSHIRE LS27 7RZ |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
19/03/1419 March 2014 | DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BENNELL |
18/03/1418 March 2014 | VARYING SHARE RIGHTS AND NAMES |
18/03/1418 March 2014 | STATEMENT OF COMPANY'S OBJECTS |
30/10/1330 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 067729600002 |
25/07/1325 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ANTHONY PHARO / 25/07/2013 |
23/04/1323 April 2013 | 31/03/13 TOTAL EXEMPTION FULL |
10/04/1310 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/11/1228 November 2012 | REGISTERED OFFICE CHANGED ON 28/11/2012 FROM SUITE 2 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER UNITED KINGDOM |
27/07/1227 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/03/1220 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ANTHONY PHARO / 30/04/2011 |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ANTHONY PHARO / 23/09/2010 |
17/09/1017 September 2010 | 31/03/10 TOTAL EXEMPTION FULL |
22/03/1022 March 2010 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM SUIT 2 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER |
22/03/1022 March 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
20/03/1020 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ANTHONY PHARO / 20/03/2010 |
20/04/0920 April 2009 | PREVSHO FROM 31/12/2009 TO 31/03/2009 |
20/04/0920 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
17/03/0917 March 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREW BENNELL |
15/12/0815 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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