AUTOMATED FINANCIAL ADVICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

18/06/2518 June 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/07/2418 July 2024 Registered office address changed from Suite E Homesdale Business Centre Platt Industrial Estate Maidstone Road Sevenoaks Kent TN15 8JL England to 17 Lancing Close Lancing BN15 9NJ on 2024-07-18

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

12/06/2412 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-10-31

View Document

20/11/2220 November 2022 Change of details for Mr Michael John Brown as a person with significant control on 2022-09-01

View Document

20/11/2220 November 2022 Director's details changed for Mr Michael John Brown on 2022-09-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BROWN / 14/07/2020

View Document

29/04/2029 April 2020 PREVEXT FROM 31/07/2019 TO 31/10/2019

View Document

31/01/2031 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR PETER WILLIAM JAMES SHEPPARD

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 5TH FLOOR 34 THREADNEEDLE STREET LONDON EC2R 8AY ENGLAND

View Document

16/10/1816 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

13/07/1613 July 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