ADVANCED FINANCIAL TRADING TECHNOLOGIES LTD
Company number 12462479
- Company Overview for ADVANCED FINANCIAL TRADING TECHNOLOGIES LTD (12462479)
- Filing history for ADVANCED FINANCIAL TRADING TECHNOLOGIES LTD (12462479)
- People for ADVANCED FINANCIAL TRADING TECHNOLOGIES LTD (12462479)
- More for ADVANCED FINANCIAL TRADING TECHNOLOGIES LTD (12462479)
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) |
---|---|---|---|
26 Jun 2024 | TM01 | Termination of appointment of William Patrick Tracey as a director on 25 June 2024 | |
22 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Apr 2024 | CS01 | Confirmation statement made on 21 February 2024 with updates | |
15 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 5 September 2023
|
|
18 Aug 2023 | PSC04 | Change of details for Mr Florian Miciu as a person with significant control on 1 July 2023 | |
18 Aug 2023 | PSC04 | Change of details for Mr Florian Miciu as a person with significant control on 1 July 2023 | |
18 Aug 2023 | PSC04 | Change of details for Mr Mohammad Ali Shomal Mashoofi as a person with significant control on 1 July 2023 | |
18 Aug 2023 | CH01 | Director's details changed for Mr Florian Miciu on 1 July 2023 | |
28 Jun 2023 | AD01 | Registered office address changed from 35 Beaufort Court Admirals Way London E14 9XL United Kingdom to First Floor, 3 Cumbrian House 217 Marsh Wall London E14 9FJ on 28 June 2023 | |
05 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
08 Feb 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 31 December 2022 | |
11 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 10 June 2022
|
|
28 Jun 2022 | MA | Memorandum and Articles of Association | |
28 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
03 Feb 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 31 January 2022 | |
08 Jan 2022 | AP01 | Appointment of Mr William Patrick Tracey as a director on 4 November 2021 | |
28 Sep 2021 | PSC04 | Change of details for Mr Mohammad Ali Shomal Mashoofi as a person with significant control on 28 September 2021 | |
28 Sep 2021 | PSC04 | Change of details for Mr Florian Miciu as a person with significant control on 28 September 2021 | |
28 Sep 2021 | CH01 | Director's details changed for Mr Mohammad Ali Shomal Mashoofi on 28 September 2021 | |
28 Sep 2021 | CH01 | Director's details changed for Mr Florian Miciu on 28 September 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from International House, 24, Gresham House Holborn Viaduct London EC1A 2BN United Kingdom to 35 Beaufort Court Admirals Way London E14 9XL on 28 September 2021 | |
14 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 9 August 2021
|