A. A. FINE CASTING LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

15/03/2415 March 2024 Director's details changed for Mr Savvakis Paphitis on 2024-03-10

View Document

15/03/2415 March 2024 Change of details for Mr Savvakis Paphitis as a person with significant control on 2024-03-10

View Document

25/09/2325 September 2023 Registered office address changed from 247 Grays Inn Road London WC1X 8JR to Unit 2.15 Barley Mow Centre 10 Barley Mow Passage London W4 4PH on 2023-09-25

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

14/03/2314 March 2023 Withdrawal of a person with significant control statement on 2023-03-14

View Document

14/03/2314 March 2023 Notification of Savvakis Paphitis as a person with significant control on 2023-03-13

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Notification of a person with significant control statement

View Document

03/11/223 November 2022 Cessation of Andreas Paphitis as a person with significant control on 2022-10-19

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-13 with updates

View Document

29/03/2229 March 2022 Appointment of Mr Savvakis Paphitis as a secretary on 2022-03-01

View Document

29/03/2229 March 2022 Termination of appointment of Anthony Paphitis as a secretary on 2022-03-01

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Director's details changed for Mr Savvakis Paphitis on 2021-07-15

View Document

05/07/215 July 2021 Termination of appointment of Andreas Paphitis as a director on 2021-01-22

View Document

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

View Accounts

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREAS PAPHITIS / 12/03/2019

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS PAPHITIS / 12/03/2019

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS PAPHITIS / 12/03/2019

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREAS PAPHITIS / 17/10/2018

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

15/03/1615 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

10/12/1510 December 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

30/03/1530 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR STEVE PAPHITIS

View Document

22/03/1222 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PAPHITIS / 01/03/2012

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS PAPHITIS / 15/01/2010

View Document

11/12/0911 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/05/0318 May 2003 SECRETARY RESIGNED

View Document

18/05/0318 May 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

29/09/9629 September 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 NEW SECRETARY APPOINTED

View Document

19/03/9619 March 1996 SECRETARY RESIGNED

View Document

19/03/9619 March 1996 REGISTERED OFFICE CHANGED ON 19/03/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

19/03/9619 March 1996 DIRECTOR RESIGNED

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 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