AFFINITY DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

18/07/2518 July 2025 Registered office address changed from 2 Sabre Way Barnack Business Park Peterborough Cambridgeshire PE1 5EJ to 12 Holkham Road Orton Southgate Peterborough PE2 6TE on 2025-07-18

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/01/248 January 2024 Micro company accounts made up to 2023-07-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/04/234 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/07/1522 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/07/1415 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 18 CHATSFIELD PETERBOROUGH CAMBRIDGESHIRE PE4 5DJ

View Document

11/09/1211 September 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR AKIL THATHIA

View Document

02/11/112 November 2011 10/07/11 NO CHANGES

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/05/113 May 2011 DIRECTOR APPOINTED JAITUN THATHIA

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED AKIL ISMAIL THATHIA

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR ISMAIL THATHIA

View Document

06/08/106 August 2010 10/07/10 NO CHANGES

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 12 DODSON WAY FENGATE PETERBOROUGH CAMBRIDGESHIRE PE1 5XJ

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISMAIL THATHIA / 10/07/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 10/07/08; NO CHANGE OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: UNIT 9 RIVERGATE ARCADE PETERBOROUGH CAMBRIDGESHIRE PW1 1EL

View Document

20/08/0720 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 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