GAFLO SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/04/2512 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM UNIT 100, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD, MILES PLATTING MANCHESTER M40 8BB UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

26/10/1926 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM UNIT 93 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD, MILES PLATTING MANCHESTER M40 8BB ENGLAND

View Document

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM UNIT 100 SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM UNIT 32 CARIOCCA BUSINESS PARK, SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM UNIT 50 49 EFFRA ROAD BRIXTON LONDON SW2 1BZ ENGLAND

View Document

01/07/171 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 31/03/16 STATEMENT OF CAPITAL GBP 50000

View Document

19/06/1719 June 2017 31/03/15 STATEMENT OF CAPITAL GBP 50000

View Document

07/06/177 June 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

29/05/1729 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 50000

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/11/165 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 5 STRINGER COURT 1 OAKFIELD ROAD CROYDON CR0 2UD UNITED KINGDOM

View Document

06/04/166 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 5 STRINGER COURT OAKFIELD ROAD CROYDON CR0 2UD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 82 EARLSFIELD ROAD WANDSWORTH LONDON SW18 3DP UNITED KINGDOM

View Document

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IFEANYI CALLISTUS ANYOGU / 10/03/2015

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IFEANYI CALLISTUS ANYOGI / 09/04/2014

View Document

10/03/1410 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information