Advanced company searchLink opens in new window

AFFLORA LTD

Company number 12117304

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2023 AA Micro company accounts made up to 5 April 2023
11 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
01 Nov 2022 AD01 Registered office address changed from 3 Ash Walk Chadderton Oldham OL9 0JP United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 1 November 2022
26 Oct 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
14 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2022 AA Micro company accounts made up to 5 April 2022
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2021 AA Micro company accounts made up to 5 April 2021
16 Dec 2021 AD01 Registered office address changed from 35 Elizabeth Avenue Chadderton Oldham OL9 8LY United Kingdom to 3 Ash Walk Chadderton Oldham OL9 0JP on 16 December 2021
03 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with updates
18 Jan 2021 AA Micro company accounts made up to 5 April 2020
07 Sep 2020 CS01 Confirmation statement made on 22 July 2020 with updates
17 Jun 2020 AA01 Previous accounting period shortened from 31 July 2020 to 5 April 2020
25 Oct 2019 PSC07 Cessation of Tzara Baker as a person with significant control on 15 August 2019
08 Oct 2019 PSC01 Notification of Paul Eric Granado as a person with significant control on 15 August 2019
10 Sep 2019 TM01 Termination of appointment of Tzara Baker as a director on 15 August 2019
30 Aug 2019 AP01 Appointment of Mr Paul Eric Granado as a director on 15 August 2019
12 Aug 2019 AD01 Registered office address changed from 11 Bay House 584 London Road Grays RM20 3BJ United Kingdom to 35 Elizabeth Avenue Chadderton Oldham OL9 8LY on 12 August 2019
23 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted