AFFINITY LNG PROJECTS LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewFull accounts made up to 2024-12-31

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-20 with no updates

View Document

08/01/258 January 2025 Director's details changed for Ms Michelle Catherine Hoban on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Christopher Jack Chasty as a director on 2024-12-31

View Document

02/01/252 January 2025 Appointment of Ms Michelle Catherine Hoban as a secretary on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Christopher Jack Chasty as a secretary on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Richard John Fulford Smith as a director on 2024-12-31

View Document

02/01/252 January 2025 Appointment of Ms Michelle Catherine Hoban as a director on 2024-12-31

View Document

02/01/252 January 2025 Appointment of Mr Daniel Rhodri Allan Hockey as a director on 2024-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

16/07/2416 July 2024 Full accounts made up to 2023-12-31

View Document

25/08/2325 August 2023 Full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

08/06/208 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

03/05/193 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/12/1818 December 2018 COMPANY NAME CHANGED ABACUS ENERGY ENTERPRISES LTD CERTIFICATE ISSUED ON 18/12/18

View Document

22/11/1822 November 2018 SECRETARY APPOINTED MR CHRISTOPHER JACK CHASTY

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR RICHARD JOHN FULFORD SMITH

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER JACK CHASTY

View Document

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFFINITY PROJECTS LIMITED

View Document

22/11/1822 November 2018 CESSATION OF LAWRENCE ANDREW NOTO AS A PSC

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE NOTO

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

18/12/1718 December 2017 07/12/17 STATEMENT OF CAPITAL GBP 100

View Document

18/12/1718 December 2017 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

27/07/1727 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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