Advanced company searchLink opens in new window

ADVANCED FINANCIAL TRADING TECHNOLOGIES LTD

Company number 12462479

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)
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
  • GBP 12.648513
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
  • GBP 12.560784
28 Jun 2022 MA Memorandum and Articles of Association
28 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 11.809868
24 Aug 2021 MA Memorandum and Articles of Association