AFP TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Change of share class name or designation

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Withdrawal of a person with significant control statement on 2024-11-20

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Registered office address changed from 2 College Court College Court Morley Leeds West Yorkshire LS27 7WF England to Unit 1 College Court Morley Leeds LS27 7WF on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

19/11/2019 November 2020 CESSATION OF GEORGE ANDREW PATEMAN THORPE AS A PSC

View Document

19/11/2019 November 2020 CESSATION OF BENJAMIN JAMES NEWALL AS A PSC

View Document

19/11/2019 November 2020 NOTIFICATION OF PSC STATEMENT ON 31/10/2020

View Document

19/11/2019 November 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

18/09/2018 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES NEWALL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE ANDREW PATEMAN THORPE / 06/11/2019

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR RYAN ANTHONY PHARO

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BENNELL

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 1 BRUNTCLIFFE WAY MORLEY LEEDS LS27 0JG UNITED KINGDOM

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR BENJAMIN JAMES NEWALL

View Document

17/09/1917 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information