- Company Overview for AFFORDIFY TRADERS UK LTD (15414940)
- Filing history for AFFORDIFY TRADERS UK LTD (15414940)
- People for AFFORDIFY TRADERS UK LTD (15414940)
- More for AFFORDIFY TRADERS UK LTD (15414940)
| 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) |
|---|---|---|---|
| 08 Dec 2025 | TM01 | Termination of appointment of Sohail Khan as a director on 1 December 2025 | |
| 23 Sep 2025 | CH01 | Director's details changed for Mr Awais Shoukat on 23 September 2025 | |
| 23 Sep 2025 | AP01 | Appointment of Mr Sohail Khan as a director on 23 September 2025 | |
| 08 Sep 2025 | AA | Micro company accounts made up to 30 June 2025 | |
| 26 Aug 2025 | PSC07 | Cessation of Wajahatullah Khan as a person with significant control on 26 August 2025 | |
| 26 Aug 2025 | PSC07 | Cessation of Awais Shoukat as a person with significant control on 26 August 2025 | |
| 26 Aug 2025 | CS01 | Confirmation statement made on 26 August 2025 with updates | |
| 26 Aug 2025 | PSC02 | Notification of Affordify Group Limited as a person with significant control on 26 August 2025 | |
| 10 Jul 2025 | PSC04 | Change of details for Mr, Wajahatullah Khan as a person with significant control on 10 July 2025 | |
| 10 Jul 2025 | CH01 | Director's details changed for Mr, Wajahatullah Khan on 10 July 2025 | |
| 10 Jul 2025 | AD01 | Registered office address changed from Flat 30, 235 Hamstead Road Great Barr Birmingham B43 5EL England to Office T7a, West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA on 10 July 2025 | |
| 20 Jan 2025 | AA01 | Current accounting period extended from 31 January 2025 to 30 June 2025 | |
| 18 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with updates | |
| 14 Aug 2024 | PSC01 | Notification of Awais Shoukat as a person with significant control on 13 August 2024 | |
| 13 Aug 2024 | AP01 | Appointment of Mr Awais Shoukat as a director on 13 August 2024 | |
| 13 Aug 2024 | TM01 | Termination of appointment of Gurpreet Singh as a director on 13 August 2024 | |
| 13 Aug 2024 | TM01 | Termination of appointment of Ariston Shegan Fernando as a director on 13 August 2024 | |
| 13 Aug 2024 | TM01 | Termination of appointment of Rizwan Afsar as a director on 13 August 2024 | |
| 11 Mar 2024 | AD01 | Registered office address changed from 98 Fentham Road Erdington Birmingham B23 6AN England to Flat 30, 235 Hamstead Road Great Barr Birmingham B43 5EL on 11 March 2024 | |
| 16 Jan 2024 | NEWINC |
Incorporation
Statement of capital on 2024-01-16
|