AFRITHRIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

28/11/2428 November 2024 Current accounting period shortened from 2025-05-31 to 2025-03-31

View Document

06/06/246 June 2024 Certificate of change of name

View Document

04/06/244 June 2024 Appointment of Mr Mansfield Anotida Chichaya as a director on 2024-06-03

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-23 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2021-05-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/05/216 May 2021 06/05/21 STATEMENT OF CAPITAL GBP 100000.00

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

18/03/2118 March 2021 REDUCE ISSUED CAPITAL 01/03/2021

View Document

18/03/2118 March 2021 SOLVENCY STATEMENT DATED 01/03/21

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

05/10/205 October 2020 COMPANY NAME CHANGED TOP SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/10/20

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM SWIFT HOUSE GROUND FLOOR, 18 HOFFMANNS WAY CHELMSFORD ESSEX CM1 1GU ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDON ERNEST PHILIP PLANT / 20/03/2017

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW ENGLAND

View Document

23/11/1623 November 2016 23/11/16 STATEMENT OF CAPITAL GBP 750000

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

03/05/163 May 2016 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