AFFINITI INTEGRATIONS LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 Application to strike the company off the register

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

21/08/2421 August 2024 Micro company accounts made up to 2024-06-30

View Document

12/08/2412 August 2024 Previous accounting period shortened from 2024-10-31 to 2024-06-30

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Document

16/07/2416 July 2024 Director's details changed for Mr Yogen Patel on 2024-07-16

View Document

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

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Termination of appointment of Palvinder Singh Virk as a director on 2021-07-23

View Document

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

View Document

05/03/215 March 2021 COMPANY NAME CHANGED SYNERGYINTEGRATIONS LTD CERTIFICATE ISSUED ON 05/03/21

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR PALVINDER SINGH VIRK

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MR JASON WILLIS

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MR DANIEL JAMES SEAGO

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 17 BRIDGE END BROMHAM BEDFORD MK43 8LS ENGLAND

View Document

26/10/2026 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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