AFFINITY SMART LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2024-07-31

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-17 with updates

View Document

19/06/2519 June 2025 Director's details changed for Mr Nisheet Patel on 2015-01-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-17 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Current accounting period extended from 2023-04-30 to 2023-07-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

24/04/2324 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-17 with updates

View Document

08/07/218 July 2021 Second filing of Confirmation Statement dated 2020-06-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2114 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

22/02/2122 February 2021 COMPANY NAME CHANGED EVA TECHNOLOGY SOLUTIONS LTD CERTIFICATE ISSUED ON 22/02/21

View Document

17/02/2117 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/06/2019

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NISHEET PATEL / 15/02/2021

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NISHEET PATEL / 08/08/2020

View Document

17/06/2017 June 2020 17/06/20 Statement of Capital gbp 300

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

29/06/1629 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/06/1530 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 10/12/14 STATEMENT OF CAPITAL GBP 200

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM SUITE 105 SIR ROBERT PEEL HOUSE HIGH ROAD ILLFORD IG1 1QP

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR GARY MCDONALD

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN KANSY

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR DHARMESHKUMAR AMIN

View Document

28/07/1428 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/07/1316 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM SUITE A KESTREL HOUSE 146 MAIN ROAD BIGGIN HILL KENT TN16 3BA

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 12 HALLMARK TRADING CENTRE FOURTH WAY WEMBLEY MIDDLESEX HA9 0LB

View Document

13/07/1213 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR ASHOK PATEL

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/07/1129 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED GARY MCDONALD

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MS HELEN JANET KANSY

View Document

21/07/1021 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NISHEET PATEL / 16/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHOK PATEL / 16/06/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR RUPERT KNIGHT

View Document

04/09/094 September 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY ASHOK PATEL

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED

View Document

20/06/0920 June 2009 COMPANY NAME CHANGED NETANR.COM LTD CERTIFICATE ISSUED ON 24/06/09

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: UNIT A9, ATLAS BUSINESS CENTRE OXGATE LANE LONDON LONDON NW2 7HJ

View Document

02/07/072 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 374A ROMFORD ROAD FOREST GATE LONDON E7 8BS

View Document

06/07/056 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: 203 THE RIDGEWAY NORTH HARROW MIDDLESEX HA2 7DE

View Document

23/06/0323 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 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