AFFINITI INTEGRATIONS LTD
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | Application to strike the company off the register |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-16 with updates |
21/08/2421 August 2024 | Micro company accounts made up to 2024-06-30 |
12/08/2412 August 2024 | Previous accounting period shortened from 2024-10-31 to 2024-06-30 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
16/07/2416 July 2024 | Registered office address changed from 2 the Quadrangle Welwyn Garden City AL8 6SG England to 2 the Quadrangle Welwyn Garden City Hertfordshire AL8 6SG on 2024-07-16 |
16/07/2416 July 2024 | Director's details changed for Mr Yogen Patel on 2024-07-16 |
15/07/2415 July 2024 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 2 the Quadrangle Welwyn Garden City AL8 6SG on 2024-07-15 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-16 with updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-25 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Termination of appointment of Palvinder Singh Virk as a director on 2021-07-23 |
21/04/2121 April 2021 | REGISTERED OFFICE CHANGED ON 21/04/2021 FROM SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU ENGLAND |
05/03/215 March 2021 | COMPANY NAME CHANGED SYNERGYINTEGRATIONS LTD CERTIFICATE ISSUED ON 05/03/21 |
04/02/214 February 2021 | DIRECTOR APPOINTED MR PALVINDER SINGH VIRK |
25/01/2125 January 2021 | DIRECTOR APPOINTED MR JASON WILLIS |
19/01/2119 January 2021 | DIRECTOR APPOINTED MR DANIEL JAMES SEAGO |
10/12/2010 December 2020 | REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 17 BRIDGE END BROMHAM BEDFORD MK43 8LS ENGLAND |
26/10/2026 October 2020 | 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