AF ASSOCIATES UK LTD

Register to unlock more data on OkredoRegister

AF ASSOCIATES UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09400804

Incorporation date

22/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

47 Cavell Street, London E1 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2015)
dot icon13/02/2026
Director's details changed for Mrs Ferdousi Khatun on 2026-02-13
dot icon17/10/2025
Micro company accounts made up to 2025-01-31
dot icon12/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon10/06/2025
Registered office address changed from 47 Cavell Street London E1 2BP England to 47 Cavell Street London E1 2BP on 2025-06-10
dot icon10/06/2025
Registered office address changed from 47 Cavell Street London E1 2BP England to 47 Cavell Street London E1 2BP on 2025-06-10
dot icon04/06/2025
Registered office address changed from Flat 201 Botanical Court 8 Jubilee Street, London London E1 3FU United Kingdom to 47 Cavell Street London E1 2BP on 2025-06-04
dot icon11/04/2025
Certificate of change of name
dot icon28/10/2024
Micro company accounts made up to 2024-01-31
dot icon31/05/2024
Termination of appointment of Md Hafizul Islam as a director on 2024-05-31
dot icon31/05/2024
Notification of Ferdousi Khatun as a person with significant control on 2024-05-31
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with updates
dot icon31/05/2024
Cessation of Md Hafizul Islam as a person with significant control on 2024-05-31
dot icon16/02/2024
Director's details changed for Mrs Ferdousi Khatun on 2024-02-15
dot icon15/02/2024
Registered office address changed from 129 Mile End Road London E1 4BG England to Flat 201 Botanical Court 8 Jubilee Street, London London E1 3FU on 2024-02-15
dot icon15/02/2024
Director's details changed for Mr Md Hafizul Islam on 2024-02-15
dot icon15/02/2024
Director's details changed for Mrs Ferdousi Khatun on 2024-02-15
dot icon15/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon20/10/2023
Micro company accounts made up to 2023-01-31
dot icon16/02/2023
Director's details changed for Mr Md Hafizul Islam on 2023-02-17
dot icon16/02/2023
Director's details changed for Mr Md Hafizul Islam on 2023-02-17
dot icon16/02/2023
Change of details for Mr Md Hafizul Islam as a person with significant control on 2023-02-17
dot icon15/02/2023
Director's details changed for Mrs Ferdousi Khatun on 2023-02-16
dot icon15/02/2023
Director's details changed for Mr Md Hafizul Islam on 2023-02-16
dot icon30/01/2023
Cessation of Ferdousi Khatun as a person with significant control on 2022-02-01
dot icon30/01/2023
Change of details for Mr Md Hafizul Islam as a person with significant control on 2022-02-01
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon19/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon06/12/2022
Registered office address changed from 119 New Road (2nd Floor) London E1 1HJ England to 129 Mile End Road London E1 4BG on 2022-12-06
dot icon27/10/2022
Micro company accounts made up to 2022-01-31
dot icon04/04/2022
Registered office address changed from 129 Mile End Road London E1 4BG England to 119 New Road (2nd Floor) London E1 1HJ on 2022-04-04
dot icon20/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon02/11/2021
Registered office address changed from Flat 41 Hannah Building 56 Watney Street London E1 2QU England to 129 Mile End Road London E1 4BG on 2021-11-02
dot icon01/11/2021
Registered office address changed from 129 Mile End Road London E1 4BG England to Flat 41 Hannah Building 56 Watney Street London E1 2QU on 2021-11-01
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon16/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon25/01/2021
Micro company accounts made up to 2020-01-31
dot icon22/06/2020
Registered office address changed from 7-8 Davenant Street 203 Neuron Centre London E1 5NB England to 129 Mile End Road London E1 4BG on 2020-06-22
dot icon31/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon02/09/2019
Micro company accounts made up to 2019-01-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/10/2018
Micro company accounts made up to 2018-01-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/11/2017
Registered office address changed from Flat 30 Newton House Cornwall Street London E1 2QP England to 7-8 Davenant Street 203 Neuron Centre London E1 5NB on 2017-11-22
dot icon12/10/2017
Micro company accounts made up to 2017-01-31
dot icon13/09/2017
Change of details for Mrs Ferdousi Khatun as a person with significant control on 2017-08-01
dot icon13/09/2017
Change of details for Mr Md Hafizul Islam as a person with significant control on 2017-08-01
dot icon13/09/2017
Director's details changed for Mrs Ferdousi Khatun on 2017-08-01
dot icon13/09/2017
Director's details changed for Mr Md Hafizul Islam on 2017-08-01
dot icon06/09/2017
Registered office address changed from 14 Martha Street Martha Street London E1 2PX United Kingdom to Flat 30 Newton House Cornwall Street London E1 2QP on 2017-09-06
dot icon11/08/2017
Resolutions
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/01/2017
Registered office address changed from Flat 37, Anne Goodman House Jubilee Street London E1 3ER to 14 Martha Street Martha Street London E1 2PX on 2017-01-06
dot icon01/02/2016
Accounts for a dormant company made up to 2016-01-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/01/2016
Appointment of Mr Md Hafizul Islam as a director on 2015-12-24
dot icon27/01/2016
Termination of appointment of Md Mafizul Islam as a director on 2015-02-01
dot icon27/01/2016
Appointment of Mrs Ferdousi Khatun as a director on 2015-02-01
dot icon22/01/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.48K
-
0.00
-
-
2022
4
2.52K
-
0.00
-
-
2023
4
4.09K
-
0.00
-
-
2023
4
4.09K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

4.09K £Ascended62.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khatun, Ferdousi
Director
01/02/2015 - Present
1
Mr Md Hafizul Islam
Director
24/12/2015 - 31/05/2024
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AF ASSOCIATES UK LTD

AF ASSOCIATES UK LTD is an(a) Active company incorporated on 22/01/2015 with the registered office located at 47 Cavell Street, London E1 2BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AF ASSOCIATES UK LTD?

toggle

AF ASSOCIATES UK LTD is currently Active. It was registered on 22/01/2015 .

Where is AF ASSOCIATES UK LTD located?

toggle

AF ASSOCIATES UK LTD is registered at 47 Cavell Street, London E1 2BP.

What does AF ASSOCIATES UK LTD do?

toggle

AF ASSOCIATES UK LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AF ASSOCIATES UK LTD have?

toggle

AF ASSOCIATES UK LTD had 4 employees in 2023.

What is the latest filing for AF ASSOCIATES UK LTD?

toggle

The latest filing was on 13/02/2026: Director's details changed for Mrs Ferdousi Khatun on 2026-02-13.