HRE AFTA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/03/2519 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
| 10/03/2510 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 10/12/2410 December 2024 | Change of details for Sally Ann Denton as a person with significant control on 2024-10-22 |
| 10/12/2410 December 2024 | Director's details changed for Miss Sally Ann Denton on 2024-10-22 |
| 22/05/2422 May 2024 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
| 30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 29/12/2329 December 2023 | Change of details for Sally Ann Denton as a person with significant control on 2023-12-01 |
| 29/12/2329 December 2023 | Director's details changed for Miss Sally Ann Denton on 2023-12-01 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
| 13/03/2313 March 2023 | Change of details for Sally Ann Denton as a person with significant control on 2023-01-05 |
| 13/03/2313 March 2023 | Director's details changed for Miss Sally Ann Denton on 2023-01-05 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/03/2225 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
| 24/02/2024 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 19/09/1819 September 2018 | COMPANY NAME CHANGED THE TREND BOUTIQUE (UK) LTD CERTIFICATE ISSUED ON 19/09/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 15/06/1715 June 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 25/04/1725 April 2017 | DISS40 (DISS40(SOAD)) |
| 24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
| 08/04/178 April 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/03/177 March 2017 | FIRST GAZETTE |
| 04/04/164 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/03/1525 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/03/1428 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
| 30/12/1330 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY ANN DENTON / 01/12/2013 |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/04/138 April 2013 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM STONEY HOUSE 26-30 STONEY STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 1LL |
| 08/04/138 April 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 01/12/121 December 2012 | DISS40 (DISS40(SOAD)) |
| 28/11/1228 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY ANN DENTON / 13/03/2012 |
| 28/11/1228 November 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
| 29/08/1229 August 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 17/07/1217 July 2012 | FIRST GAZETTE |
| 10/04/1210 April 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 15/05/1115 May 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
| 01/02/111 February 2011 | 31/03/10 TOTAL EXEMPTION FULL |
| 25/06/1025 June 2010 | REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 7 CARNARVON GROVE GEDLING NOTTINGHAM NOTTINGHAMSHIRE NG4 3HF UK |
| 25/06/1025 June 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
| 24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN DENTON / 13/03/2010 |
| 13/03/0913 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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