AFARAY FINANCIALS LIMITED
Status | ACTIVE |
Company No. | 10192282 |
Category | Private Limited Company |
Incorporated | 20 May 2016 |
Age | 8 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
AFARAY FINANCIALS LIMITED is an active private limited company with number 10192282. It was incorporated 8 years, 14 days ago, on 20 May 2016. The company address is 91 Sunderton Road 91 Sunderton Road, Birmingham, B14 6JJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Gazette filings brought up to date
Date: 13 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2019
Action Date: 14 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-14
New address: 91 Sunderton Road Kings Heath Birmingham B14 6JJ
Old address: 61 Fairlie Crescent Birmingham B38 8DX England
Documents
Gazette filings brought up to date
Date: 10 Aug 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-09
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
New address: 61 Fairlie Crescent Birmingham B38 8DX
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 22 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sheikh Basit Javed
Notification date: 2017-09-19
Documents
Withdrawal of a person with significant control statement
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-21
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Address
Type: AD01
Old address: 26 Brockenhurst Way Longford Coventry West Midlands CV6 6TE United Kingdom
Change date: 2016-11-10
New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Documents
Capital allotment shares
Date: 16 Aug 2016
Action Date: 16 Aug 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-08-16
Documents
Capital allotment shares
Date: 16 Aug 2016
Action Date: 16 Aug 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-08-16
Documents
Some Companies
THE WHITE HOUSE,ASPATRIA,CA7 2BA
Number: | 07560663 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNSWICK QUAY (39-43) MANAGEMENT LIMITED
35 BRUNSWICK QUAY,LONDON,SE16 7PU
Number: | 01930429 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEMENT FLAT,LEAMINGTON SPA,CV32 4PP
Number: | 10530108 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CRAFTSMAN SQUARE,ESSEX, SOUTHEND ON SEA,SS2 5RH
Number: | 11046051 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIELD HOUSE,CHESTERFIELD,S40 2AB
Number: | 00039811 |
Status: | ACTIVE |
Category: | Public Limited Company |
15 PARR CLOSE,LEATHERHEAD,KT22 7HD
Number: | 11751259 |
Status: | ACTIVE |
Category: | Private Limited Company |