AFFINITY MANAGEMENT LIMITED

Company Documents

DateDescription
29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/01/1626 January 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARCUS ZAMAN

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR THOMAS WILLIAM DERBYSHIRE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM
C/O THE DIRECTORS
19 OAKLANDS HOUSE
59-65 BELSIZE ROAD
LONDON
NW6 4BE
ENGLAND

View Document

19/03/1419 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 1 LANGHAM GARDENS EDGWARE MIDDLESEX HA8 9EG ENGLAND

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM C/O THE DIRECTORS 19 OAKLANDS HOUSE 59-65 BELSIZE ROAD LONDON NW6 4BE ENGLAND

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 82K ROWLEY WAY ABBEY ROAD LONDON LONDON NW8 0SL

View Document

02/03/102 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ZAMAN / 01/02/2010

View Document

03/09/093 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0929 August 2009 COMPANY NAME CHANGED AFFINITY PRODUCTS LIMITED CERTIFICATE ISSUED ON 02/09/09

View Document

03/02/093 February 2009 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