HOLME AFFAIZ RESOURCES UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2023-07-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/01/2216 January 2022 Micro company accounts made up to 2021-07-31

View Document

16/01/2216 January 2022 Appointment of Lucy Chimuanya Ekwunife as a director on 2021-11-16

View Document

16/11/2116 November 2021 Termination of appointment of Uche Lilian Ekwunife as a director on 2021-11-03

View Document

16/11/2116 November 2021 Appointment of Miss Sarah Ekwunife as a secretary on 2021-11-03

View Document

16/11/2116 November 2021 Registered office address changed from 379 Nether Street London N3 1JN England to 375 Nether Street London N3 1JN on 2021-11-16

View Document

02/11/212 November 2021 Director's details changed for Chidiebele Larry Ekwunife on 2021-10-27

View Document

02/11/212 November 2021 Director's details changed for Larry Uche Ekwunife on 2021-10-27

View Document

01/11/211 November 2021 Termination of appointment of Riverbrooke Solicitors as a secretary on 2021-11-01

View Document

01/11/211 November 2021 Registered office address changed from 42 Brook Street C/O Riverbrooke Solicitors London Westminster W1K 5DB England to 379 Nether Street London N3 1JN on 2021-11-01

View Document

01/11/211 November 2021 Director's details changed for Chidiebele Larry Ekwunife on 2021-10-27

View Document

01/11/211 November 2021 Director's details changed for Chidiebele Larry Ekwunife on 2021-10-27

View Document

01/11/211 November 2021 Director's details changed for Uche Lilian Ekwunife on 2021-10-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

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

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

29/04/1929 April 2019 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

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

30/04/1830 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

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

11/07/1711 July 2017 DISS40 (DISS40(SOAD))

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM C/O RIVERBROOKE SOLICITORS 55 BRYANSTON STREET LONDON WESTMINSTER W1H 7AA

View Document

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

17/07/1417 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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