AFFINITAS IT LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | Compulsory strike-off action has been suspended |
| 09/09/259 September 2025 | Compulsory strike-off action has been suspended |
| 19/08/2519 August 2025 | Director's details changed |
| 15/08/2515 August 2025 | Confirmation statement made on 2025-08-02 with no updates |
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off |
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off |
| 16/06/2516 June 2025 | Confirmation statement made on 2024-08-02 with no updates |
| 16/06/2516 June 2025 | Termination of appointment of Elizabeth Linda Van Arkadie as a director on 2025-06-05 |
| 24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
| 24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
| 24/12/2424 December 2024 | |
| 24/12/2424 December 2024 | Registered office address changed to PO Box 4385, 11533919 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-24 |
| 24/12/2424 December 2024 | |
| 24/12/2424 December 2024 | |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 06/08/246 August 2024 | Compulsory strike-off action has been discontinued |
| 03/08/243 August 2024 | Micro company accounts made up to 2023-08-30 |
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
| 27/06/2427 June 2024 | Termination of appointment of Martina Boyle as a director on 2024-06-14 |
| 30/08/2330 August 2023 | Annual accounts for year ending 30 Aug 2023 |
| 15/08/2315 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
| 02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
| 02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 28/07/2328 July 2023 | Micro company accounts made up to 2022-08-30 |
| 13/06/2313 June 2023 | Termination of appointment of Johan Leonard Klingen as a director on 2023-05-31 |
| 30/08/2230 August 2022 | Annual accounts for year ending 30 Aug 2022 |
| 17/08/2217 August 2022 | Registered office address changed from , Crown House Old Gloucester Street, London, WC1N 3AX, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2022-08-17 |
| 30/08/2130 August 2021 | Annual accounts for year ending 30 Aug 2021 |
| 02/08/212 August 2021 | Confirmation statement made on 2021-08-02 with no updates |
| 07/07/217 July 2021 | Appointment of Mrs Martina Boyle as a director on 2021-07-01 |
| 07/07/217 July 2021 | Director's details changed for Mrs Elizabeth Linda Van Arkadie on 2021-06-25 |
| 30/08/2030 August 2020 | Annual accounts for year ending 30 Aug 2020 |
| 21/08/2021 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
| 23/08/1823 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company