AFFINITY ASSOCIATES (CAMBRIDGE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Certificate of change of name |
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-07-31 |
13/03/2513 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
30/09/2430 September 2024 | Previous accounting period shortened from 2024-12-31 to 2024-07-31 |
20/08/2420 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
12/03/2412 March 2024 | Director's details changed for Mr Mukund Amin on 2024-03-11 |
11/03/2411 March 2024 | Appointment of Mr Dharmeshkumar Amin as a director on 2024-03-06 |
11/03/2411 March 2024 | Termination of appointment of Amanda Jane Cliffe as a secretary on 2024-03-06 |
11/03/2411 March 2024 | Cessation of Andrew Nicholas Cliffe as a person with significant control on 2024-03-06 |
11/03/2411 March 2024 | Cessation of Amanda Jane Cliffe as a person with significant control on 2024-03-06 |
11/03/2411 March 2024 | Previous accounting period extended from 2023-06-30 to 2023-12-31 |
11/03/2411 March 2024 | Notification of Affinity Associates Group Limited as a person with significant control on 2024-03-06 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with updates |
11/03/2411 March 2024 | Registered office address changed from Mill House Mill Court Great Shelford Cambridgeshire CB22 5LD England to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 2024-03-11 |
11/03/2411 March 2024 | Appointment of Mr Mukund Amin as a director on 2024-03-06 |
11/03/2411 March 2024 | Appointment of Mr Chris Smith as a secretary on 2024-03-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
19/06/2319 June 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | REGISTERED OFFICE CHANGED ON 07/06/2019 FROM MILL HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB2 5LD |
06/06/196 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS CLIFFE / 06/06/2019 |
06/06/196 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS AMANDA JANE CLIFFE / 06/06/2019 |
21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE CLIFFE |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NICHOLAS CLIFFE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/07/1614 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS CLIFFE / 26/05/2016 |
14/07/1614 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE CLIFFE / 14/07/2016 |
13/07/1613 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/06/1530 June 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/07/134 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
08/10/128 October 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/07/111 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
11/08/1011 August 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
07/08/087 August 2008 | RETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
08/08/078 August 2007 | RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
04/07/064 July 2006 | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS |
09/02/069 February 2006 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 2C DOLPHIN WAY STAPLEFORD CAMBRIDGE CAMBRIDGESHIRE CB2 5DW |
01/08/051 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
24/06/0524 June 2005 | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS |
09/11/049 November 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/07/041 July 2004 | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS |
04/05/044 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
18/08/0318 August 2003 | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS |
20/09/0220 September 2002 | SECRETARY RESIGNED |
20/09/0220 September 2002 | DIRECTOR RESIGNED |
06/09/026 September 2002 | REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 12 HIDE CLOSE SAWSTON CAMBRIDGE CB2 4UR |
15/07/0215 July 2002 | NEW SECRETARY APPOINTED |
15/07/0215 July 2002 | NEW DIRECTOR APPOINTED |
29/06/0229 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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