AFFINITY RESOURCE GROUP LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

29/03/2229 March 2022 Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Herts EN6 5BS United Kingdom to Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertforshire EN6 1BW on 2022-03-29

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

07/02/227 February 2022 Appointment of Mr David Jonathan Herron as a director on 2022-02-01

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/08/1919 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC THWAITES / 23/11/2018

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR DOMINIC THWAITES / 23/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1524 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information