AFDENT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-03 View Report
Mortgage. Charge number: 052739020001. Charge creation date: 2023-09-13. 2023-09-19 View Report
Accounts. Accounts type micro entity. 2023-06-08 View Report
Confirmation statement. Statement with no updates. 2022-11-09 View Report
Officers. Appointment date: 2022-05-30. Officer name: Miss Layla Hannah Foroozan. 2022-05-30 View Report
Officers. Appointment date: 2022-05-30. Officer name: Mr Zackaria Alexander Foroozan. 2022-05-30 View Report
Address. Old address: The Bridge House 16 Queen Street Sible Hedingham Halstead Essex CO9 3RH. Change date: 2022-03-22. New address: 246 Woodhouse Road London N12 0RU. 2022-03-22 View Report
Accounts. Accounts type total exemption full. 2022-03-07 View Report
Confirmation statement. Statement with updates. 2021-11-10 View Report
Officers. Officer name: Melanie Jane Foroozan. Change date: 2021-10-29. 2021-10-29 View Report
Officers. Officer name: Mrs Melanie Jane Foroozan. Change date: 2021-10-29. 2021-10-29 View Report
Officers. Officer name: Afsheen Foroozan. Change date: 2021-10-29. 2021-10-29 View Report
Accounts. Accounts type total exemption full. 2021-03-02 View Report
Confirmation statement. Statement with no updates. 2020-10-29 View Report
Accounts. Accounts type total exemption full. 2020-02-29 View Report
Confirmation statement. Statement with no updates. 2019-10-29 View Report
Accounts. Accounts type total exemption full. 2019-04-01 View Report
Confirmation statement. Statement with no updates. 2018-10-29 View Report
Accounts. Accounts type total exemption full. 2018-06-05 View Report
Confirmation statement. Statement with no updates. 2017-11-03 View Report
Accounts. Accounts type total exemption small. 2017-02-27 View Report
Confirmation statement. Statement with updates. 2016-11-01 View Report
Accounts. Accounts type total exemption small. 2016-02-15 View Report
Annual return. With made up date full list shareholders. 2015-11-02 View Report
Accounts. Accounts type total exemption small. 2015-06-16 View Report
Annual return. With made up date full list shareholders. 2014-10-29 View Report
Accounts. Accounts type total exemption small. 2014-07-16 View Report
Capital. Capital allotment shares. 2014-03-12 View Report
Annual return. With made up date full list shareholders. 2013-12-09 View Report
Accounts. Accounts type total exemption small. 2013-06-14 View Report
Annual return. With made up date full list shareholders. 2012-11-02 View Report
Accounts. Accounts type total exemption small. 2012-07-12 View Report
Annual return. With made up date full list shareholders. 2011-11-08 View Report
Address. Change date: 2011-11-07. Old address: Lynton House 7-12 Tavistock Square London WC1H 9BQ. 2011-11-07 View Report
Officers. Officer name: Mrs Melanie Jane Foroozan. 2011-10-31 View Report
Accounts. Accounts type total exemption small. 2011-07-12 View Report
Annual return. With made up date full list shareholders. 2010-11-15 View Report
Accounts. Accounts type total exemption small. 2010-05-12 View Report
Annual return. With made up date full list shareholders. 2009-11-25 View Report
Officers. Change date: 2009-10-29. Officer name: Afsheen Foroozan. 2009-11-25 View Report
Accounts. Accounts type total exemption small. 2009-07-22 View Report
Annual return. Legacy. 2008-11-25 View Report
Accounts. Accounts type total exemption full. 2008-07-25 View Report
Annual return. Legacy. 2007-11-13 View Report
Accounts. Accounts type total exemption full. 2007-08-22 View Report
Annual return. Legacy. 2006-12-11 View Report
Officers. Description: Director's particulars changed. 2006-12-11 View Report
Officers. Description: Secretary's particulars changed. 2006-12-11 View Report
Accounts. Accounts type total exemption full. 2006-08-02 View Report
Annual return. Legacy. 2005-11-01 View Report