TALBOT SCOTT AFFINITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Director's details changed for Mr Simon Anthony Talbot Williams on 2025-06-03 |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-05 with no updates |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-05 with no updates |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/12/1518 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/12/1415 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY TALBOT WILLIAMS / 05/12/2014 |
15/12/1415 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
10/07/1410 July 2014 | REGISTERED OFFICE CHANGED ON 10/07/2014 FROM COLLARDS, 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/01/138 January 2013 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID VENNING ISARD |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/12/126 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/12/1114 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual return made up to 5 December 2010 with full list of shareholders |
04/10/104 October 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BRIGSTOCKE |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/09/1010 September 2010 | CURREXT FROM 31/12/2010 TO 31/03/2011 |
10/03/1010 March 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
27/01/0927 January 2009 | FIRST GAZETTE |
24/01/0924 January 2009 | DISS40 (DISS40(SOAD)) |
23/01/0923 January 2009 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 15 HALF MOON STREET, LONDON, N1J 7AT |
14/01/0814 January 2008 | NEW SECRETARY APPOINTED |
14/01/0814 January 2008 | SECRETARY RESIGNED |
12/12/0712 December 2007 | DIRECTOR RESIGNED |
25/01/0725 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/01/0717 January 2007 | NC INC ALREADY ADJUSTED 05/12/06 |
17/01/0717 January 2007 | SECRETARY RESIGNED |
17/01/0717 January 2007 | DIRECTOR RESIGNED |
17/01/0717 January 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/01/0717 January 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/01/0717 January 2007 | £ NC 100/200 05/12/06 |
17/01/0717 January 2007 | VARYING SHARE RIGHTS AND NAMES |
17/01/0717 January 2007 | DIRECTORS ALLOT SHARES 05/12/06 |
17/01/0717 January 2007 | NEW DIRECTOR APPOINTED |
05/12/065 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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