AFFINITY DYNAMICS LIMITED

Company Documents

DateDescription
19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM
GROUND FLOOR RIGHT 64 PAUL STREET
LONDON
EC2A 4NG

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/10/1422 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HAJI-SAVVA

View Document

11/07/1411 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 DIRECTOR APPOINTED MR. SOOBASCHAND SEEBALUCK

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR ISABELLE HELL

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR. PETER SOTIRIS HAJI-SAVVA

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM
UNIT 2 5 BALDWIN STREET
LONDON
EC1V 9NU
UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MRS ISABELLE CAROLINA EVA HELENE HELL

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR GERALDINE LOPEZ

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY YVON HELL

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MRS GERALDINE LOPEZ

View Document

30/11/1130 November 2011 SECRETARY APPOINTED MR SOOBASCHAND SEEBALUCK

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON HAUXWELL

View Document

06/09/116 September 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY LENUTA CIRSTEAN

View Document

24/02/1124 February 2011 SECRETARY APPOINTED MRS LENUTA CIRSTEAN

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM
FINSGATE
5-7 CRANWOOD STREET
LONDON
EC1V 9EE

View Document

14/07/1014 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR HEINER HARTWICH

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR SIMON DAVID HAUXWELL

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/06/0823 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM:
FIRST FLOOR
41 CHALTON STREET
LONDON
NW1 1JD

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS; AMEND

View Document

11/09/0711 September 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS; AMEND

View Document

18/06/0718 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 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