AFTC CONSULTING LTD

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

15/08/1915 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELISABETH FLAWN-THOMAS

View Document

04/03/194 March 2019 NOTIFICATION OF PSC STATEMENT ON 04/03/2019

View Document

04/03/194 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/03/2019

View Document

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

View Accounts

24/08/1824 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

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

View Accounts

19/10/1719 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

09/11/169 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

23/03/1623 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

25/03/1525 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

21/10/1421 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

22/12/1322 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW FLAWN-THOMAS / 01/09/2013

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 150 WYMERING MANSIONS WYMERING ROAD LONDON W9 2NG ENGLAND

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM C/O M.P. SAUNDERS & CO. WALSINGHAM HOUSE (2ND FLOOR) 1331-1337 HIGH ROAD WHETSTONE LONDON N20 9HR ENGLAND

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW FLAWN-THOMAS / 15/04/2013

View Document

25/02/1325 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information