AFFINITUS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/01/255 January 2025

View Document

05/01/255 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/01/255 January 2025

View Document

05/01/255 January 2025

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Memorandum and Articles of Association

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

02/02/242 February 2024 Registration of charge 026343750002, created on 2024-01-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Termination of appointment of Ian Alan Parfitt as a director on 2023-06-16

View Document

30/06/2330 June 2023 Appointment of Mrs Nicola Marrison as a director on 2023-06-16

View Document

30/06/2330 June 2023 Appointment of Hellen Stein as a director on 2023-06-16

View Document

30/06/2330 June 2023 Termination of appointment of Svitlana Simmonds as a director on 2023-06-16

View Document

30/06/2330 June 2023 Termination of appointment of Paul John Hardy as a director on 2023-06-16

View Document

30/06/2330 June 2023 Cessation of Paul John Hardy as a person with significant control on 2023-06-16

View Document

30/06/2330 June 2023 Notification of Linkfresh Software Group Limited as a person with significant control on 2023-06-16

View Document

30/06/2330 June 2023 Cessation of Laura Marie Hardy as a person with significant control on 2023-06-16

View Document

30/06/2330 June 2023 Registered office address changed from 89 King Street Maidstone Kent ME14 1BG England to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on 2023-06-30

View Document

22/04/2322 April 2023 Second filing of Confirmation Statement dated 2016-12-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

20/08/1920 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM UNITS 4-5 GROVE DAIRY FARM BUSINESS CENTRE BOBBING HILL SITTINGBOURNE KENT ME9 8NY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR IAN ALAN PARFITT

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

21/12/1621 December 2016 14/11/16 Statement of Capital gbp 10000

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SVITLANA SIMMONDS / 04/12/2013

View Document

04/12/134 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN HARDY / 19/06/2013

View Document

14/11/1214 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 08/11/12 STATEMENT OF CAPITAL GBP 7500

View Document

29/10/1229 October 2012 ACUMILATED CAPITAL AND REVENUE RESERVES BE CAPITALISED 30/09/2012

View Document

29/10/1229 October 2012 14/09/12 STATEMENT OF CAPITAL GBP 7777.80

View Document

29/10/1229 October 2012 ADOPT ARTICLES 14/09/2012

View Document

29/10/1229 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

29/10/1229 October 2012 30/09/12 STATEMENT OF CAPITAL GBP 10000.00

View Document

05/10/125 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK DILKS

View Document

18/09/1218 September 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, SECRETARY LEE UTTRIDGE

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SVITLANA SIMMONDS / 02/08/2012

View Document

05/09/125 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 ALTER ARTICLES 09/12/2011

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/09/118 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/08/109 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SVITLANA SIMMONDS / 11/12/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARDY / 31/07/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SVITLANA SIMMONDS / 01/06/2008

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR KIM HARDY

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY KIM HARDY

View Document

09/05/089 May 2008 SECRETARY APPOINTED LEE UTTRIDGE

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 £ SR [email protected] 18/07/05

View Document

27/09/0527 September 2005 £ SR [email protected] 18/07/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 01/08/05; CHANGE OF MEMBERS

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: BRENCHLEY HOUSE 75-77 HIGH STREET SITTINGBOURNE KENT ME10 4AW

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/10/047 October 2004 RETURN MADE UP TO 01/08/04; NO CHANGE OF MEMBERS

View Document

26/08/0326 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 NC INC ALREADY ADJUSTED 31/07/02

View Document

08/08/028 August 2002 Resolutions

View Document

08/08/028 August 2002 Resolutions

View Document

08/08/028 August 2002 £ NC 20000/1000000 31/0

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 COMPANY NAME CHANGED FRESHWARE LIMITED CERTIFICATE ISSUED ON 24/07/02

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/08/0123 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM: GKP HOUSE SPRING VILLA PARK EDGWARE MIDDLESEX MA8 7XT

View Document

04/12/004 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0016 October 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 S366A DISP HOLDING AGM 06/04/00

View Document

13/06/0013 June 2000 S386 DISP APP AUDS 06/04/00

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/01/007 January 2000 £ NC 1000/20000 09/11/

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 NEW SECRETARY APPOINTED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 COMPANY NAME CHANGED MERIT BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/05/97

View Document

12/12/9612 December 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/10/954 October 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

15/12/9415 December 1994 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

15/12/9415 December 1994

View Document

30/08/9430 August 1994

View Document

30/08/9430 August 1994 REGISTERED OFFICE CHANGED ON 30/08/94

View Document

30/08/9430 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994

View Document

15/03/9415 March 1994

View Document

15/03/9415 March 1994

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 Accounts for a small company made up to 1993-02-25

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/02/93

View Document

11/11/9311 November 1993

View Document

11/11/9311 November 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9311 November 1993 REGISTERED OFFICE CHANGED ON 11/11/93

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

23/03/9323 March 1993 Accounts for a small company made up to 1992-02-28

View Document

26/10/9226 October 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992

View Document

26/10/9226 October 1992

View Document

13/10/9213 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992

View Document

23/04/9223 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

07/08/917 August 1991

View Document

07/08/917 August 1991 REGISTERED OFFICE CHANGED ON 07/08/91 FROM: C/O PROFESSIONAL SEARCHES LTD. SUITE 1 2ND FLOOR 1/4 CHRISTINA STREET LONDON EC2A 4PA

View Document

07/08/917 August 1991

View Document

07/08/917 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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