ALEX AFNAN CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-02-29

View Document

13/03/2413 March 2024 Certificate of change of name

View Document

08/03/248 March 2024 Registered office address changed from 18 Paines Close Pinner HA5 3BN England to 105 Paines Lane Pinner HA5 3BP on 2024-03-08

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

02/10/232 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/02/2219 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

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

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 18 PAINES CLOSE PINNER

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

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

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

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

View Accounts

11/10/1611 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

04/04/164 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/03/1515 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/06/146 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM C/O JOSEPH & CO 18 THE BROADWAY EAST LANE WEMBLEY MIDDLESEX HA9 8JU UNITED KINGDOM

View Document

11/04/1311 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FARID ALEXANDER AFNAN / 20/02/2013

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MERCEDES TERESA-FERREIRA / 20/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/03/124 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

21/07/1121 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MERCEDES TERESA-FERREIRA / 20/07/2011

View Document

21/07/1121 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MERCEDES TERESA-FERREIRA / 20/07/2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FARID ALEXANDER AFNAN / 20/07/2011

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 9 TUDOR ROAD PINNER MIDDX HA5 3RZ

View Document

15/03/1115 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARID AFNAN / 01/01/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

21/02/0021 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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