AFFINITY FINANCIAL NETWORK U.K. LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 NewTermination of appointment of Ashley Mark Hamilton as a director on 2025-05-20

View Document

27/05/2527 May 2025 NewAppointment of Mr Justin William Erskine Scott as a director on 2025-05-20

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-04-30

View Document

13/05/2413 May 2024 Secretary's details changed for Mr Christopher Fox on 2024-05-07

View Document

07/05/247 May 2024 Director's details changed for Mr Ashley Mark Hamilton on 2024-05-07

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

12/04/2412 April 2024 Accounts for a small company made up to 2023-04-30

View Document

16/01/2416 January 2024 Termination of appointment of Megan Sowney as a director on 2023-10-13

View Document

16/01/2416 January 2024 Termination of appointment of Peter Jenkinson as a director on 2023-11-30

View Document

16/01/2416 January 2024 Termination of appointment of Matt Macri-Waller as a director on 2023-10-27

View Document

16/01/2416 January 2024 Termination of appointment of Fergus Redahan as a director on 2023-10-16

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

24/03/2324 March 2023 Current accounting period extended from 2022-12-31 to 2023-04-30

View Document

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Mountbatten House Grosvenor Square Southampton SO15 2JU on 2022-02-08

View Document

21/01/2221 January 2022 Auditor's resignation

View Document

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

View Accounts

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Appointment of Megan Sowney as a director on 2021-06-18

View Document

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

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

28/06/1728 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

16/12/1316 December 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 3 GARLAND AVENUE EMSWORTH HAMPSHIRE PO10 7QA

View Document

08/11/128 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/05/1223 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

14/06/1114 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOM O'DRISCOLL / 01/01/2010

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JENKINSON / 01/01/2010

View Document

11/05/1111 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JENKINSON / 01/01/2010

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM WINGHAMS HOUSE 9 FREEPORT OFFICE VILLAGE, CENTURY DRIVE, BRAINTREE ESSEX CM77 8YG

View Document

21/09/1021 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KEARNEY

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW KEARNEY / 01/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JENKINSON / 01/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM O'DRISCOLL / 01/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JENKINSON / 01/05/2010

View Document

05/10/095 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR LIAM MCNAMARA

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 PREVSHO FROM 31/05/2008 TO 31/12/2007

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: MANOR SQUARE HIGH STREET ONGAR ESSEX CM5 9JJ

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/03/0724 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 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