AFS UNIVERS LIMITED

Company Documents

DateDescription
11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

25/03/2225 March 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

12/07/2112 July 2021 Unaudited abridged accounts made up to 2020-02-29

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/12/1931 December 2019 28/02/19 UNAUDITED ABRIDGED

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 1ST FLOOR 13 CLEMENTS COURT CLEMENTS LANE ILFORD IG1 2QY ENGLAND

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100155420001

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD FORHAD HOSSAIN / 04/06/2018

View Document

04/06/184 June 2018 COMPANY NAME CHANGED ANCESTRY CONSULTANT LIMITED CERTIFICATE ISSUED ON 04/06/18

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 FIRST GAZETTE

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 6 COMMERCIAL STREET LONDON E1 6LP ENGLAND

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD FORHAD HOSSAIN / 23/05/2016

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 24 OSBORN STREET LONDON E1 6TD ENGLAND

View Document

19/02/1619 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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