AFFINITY LABORATORIES LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Patrick Martin Mcardle as a director on 2025-08-07

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Termination of appointment of Jonathan Derek Shinton as a director on 2024-10-02

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Satisfaction of charge 105665880001 in full

View Document

03/11/213 November 2021 Satisfaction of charge 105665880002 in full

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM FLAT 8 26 MONTPELIER ROAD EALING LONDON W5 2QT ENGLAND

View Document

24/04/1924 April 2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 DIRECTOR APPOINTED MR JONATHAN DEREK SHINTON

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

15/11/1815 November 2018 ADOPT ARTICLES 26/10/2018

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 51A DAVENANT ROAD LONDON N19 3NW ENGLAND

View Document

06/04/186 April 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

30/03/1830 March 2018 12/12/17 STATEMENT OF CAPITAL GBP 218

View Document

30/03/1830 March 2018 DIRECTOR APPOINTED MR PATRICK MARTIN MCARDLE

View Document

29/03/1829 March 2018 27/02/18 STATEMENT OF CAPITAL GBP 200

View Document

29/03/1829 March 2018

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105665880002

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105665880001

View Document

16/08/1716 August 2017 26/06/17 STATEMENT OF CAPITAL GBP 188

View Document

16/08/1716 August 2017 31/05/17 STATEMENT OF CAPITAL GBP 172

View Document

16/08/1716 August 2017 15/05/17 STATEMENT OF CAPITAL GBP 152

View Document

17/01/1717 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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