Advanced company searchLink opens in new window

AFFORDIFY TRADERS UK LTD

Company number 15414940

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-01-16
  • GBP 100