AFFINITY INTEGRATED WEALTH MANAGEMENT LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-15

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-07-15

View Document

09/04/259 April 2025 Previous accounting period shortened from 2024-10-31 to 2024-07-15

View Document

27/08/2427 August 2024 Register inspection address has been changed to Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME15 6JD

View Document

13/08/2413 August 2024 Registered office address changed from Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME15 6JD United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-08-13

View Document

01/08/241 August 2024 Resolutions

View Document

01/08/241 August 2024 Appointment of a voluntary liquidator

View Document

01/08/241 August 2024 Declaration of solvency

View Document

15/07/2415 July 2024 Annual accounts for year ending 15 Jul 2024

View Accounts

12/04/2412 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/07/236 July 2023 Registered office address changed from Inspire House 20 Tonbridge Road Maidstone Kent ME16 8RT to Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME15 6JD on 2023-07-06

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/04/209 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 117.50

View Document

21/02/2021 February 2020 ALTER ARTICLES 06/02/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

09/05/199 May 2019 29/04/19 STATEMENT OF CAPITAL GBP 1

View Document

25/04/1925 April 2019 SECRETARY'S CHANGE OF PARTICULARS / ANITA CAROL COOMBER / 25/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SCOTT PAINTER / 25/04/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

14/11/1614 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/06/1614 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

04/02/164 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

20/03/1520 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 COMPANY NAME CHANGED BURYFIELD GRANGE PENSION CHECKER LIMITED CERTIFICATE ISSUED ON 28/07/14

View Document

18/07/1418 July 2014 CHANGE OF NAME 08/07/2014

View Document

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

07/02/147 February 2014 SECRETARY'S CHANGE OF PARTICULARS / ANITA CAROL COOMBER / 20/08/2013

View Document

07/02/147 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 SAIL ADDRESS CHANGED FROM: ADMIRALS OFFICES MAIN GATE ROAD THE HISTORIC DOCKYARD CHATHAM KENT ME4 4TZ UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM ADMIRALS OFFICES MAIN GATE ROAD THE HISTORIC DOCKYARD CHATHAM KENT ME4 4TZ

View Document

07/02/137 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

17/02/1217 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN SCOTT PAINTER / 31/01/2011

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

05/02/105 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SCOTT PAINTER / 05/02/2010

View Document

12/08/0912 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME CHATHAM KENT ME4 4QU

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/10/08

View Document

31/01/0831 January 2008 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