General information

Name:

Afla Ltd

Office Address:

Moore 6th Floor Whitefriars Lewins Mead BS1 2NT Bristol

Number: 04759733

Incorporation date: 2003-05-09

Dissolution date: 2023-10-24

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Afla began its operations in the year 2003 as a Private Limited Company under the ID 04759733. The firm's headquarters was situated in Bristol at Moore 6th Floor Whitefriars. This particular Afla Limited firm had been offering its services for twenty years.

The following firm was supervised by a single director: Alex F. who was supervising it from 2003-05-09 to dissolution date on 2023-10-24.

Alex F. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Kim P.

Role: Secretary

Appointed: 09 May 2003

Latest update: 16 February 2024

Alex F.

Role: Director

Appointed: 09 May 2003

Latest update: 16 February 2024

People with significant control

Alex F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 23 May 2024
Confirmation statement last made up date 09 May 2023
Annual Accounts 30 September 2012
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 30 September 2012
Annual Accounts 26 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 26 March 2014
Annual Accounts 12 February 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 12 February 2015
Annual Accounts 10 January 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 10 January 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Change of registered address from First Floor 29 st Augustine's Parade Bristol BS1 4UL United Kingdom on Wed, 5th Apr 2023 to Moore 6th Floor Whitefriars Lewins Mead Bristol BS1 2NT (AD01)
filed on: 5th, April 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode