AFFINITIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/02/2521 February 2025 Change of details for Mr Julian Hughes as a person with significant control on 2025-02-11

View Document

21/02/2521 February 2025 Director's details changed for Mr Julian Hughes on 2025-02-11

View Document

21/02/2521 February 2025 Director's details changed for Mr Julian Hughes on 2025-02-11

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

15/07/2415 July 2024 Micro company accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2024-02-20

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

29/07/2129 July 2021 Registered office address changed from C/O Thames Bridge Accountants Stubbings Estate Stubbings Lane Maidenhead Berkshire SL6 6QL England to 60 Oak Tree Road Marlow Buckinghamshire SL73EQ on 2021-07-29

View Document

29/07/2129 July 2021 Registered office address changed from 60 Oak Tree Road Marlow Buckinghamshire SL73EQ England to C/O Thames Bridge Chartered Accountant 60 Oak Tree Road Marlow Buckinghamshire SL73EQ on 2021-07-29

View Document

21/06/2121 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RHIAN MATTHEW BARNETT / 21/10/2019

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR RHIAN MATTHEW BARNETT / 21/10/2019

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RHIAN MATTHEW BARNETT / 06/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HUGHES / 06/08/2019

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM C/O THAMES BRIDGE ACCOUNTANTS STUBBINGS ESTATE STUBBINGS LANE MAIDENHEAD BERKSHIRE SL6 6QL ENGLAND

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM C/O THAMES BRIDGE ACCOUNTANTS STUBBINGS, ESTATE STUBBINGS LANE MAIDENHEAD BERKSHIRE SL6 6QL ENGLAND

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM SECOND FLOOR BLANDY HOUSE 3 KINGS STREET MAIDENHEAD BERKSHIRE SL6 1DZ ENGLAND

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 52 LILLIBROOKE CRESCENT MAIDENHEAD BERKSHIRE SL6 3XG

View Document

24/11/1624 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RHIAN MATTHEW BARNETT / 01/03/2015

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HUGHES / 13/03/2015

View Document

13/03/1513 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 71 WINDSOR ROAD BRAY MAIDENHEAD BERKSHIRE SL6 2DN

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

12/03/1412 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 COMPANY NAME CHANGED AFFINITIVE AV LTD CERTIFICATE ISSUED ON 28/03/13

View Document

28/03/1328 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

17/02/1217 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RHIAN MATTHEW BARNETT / 05/05/2011

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM UNIT 3 DENMARK STREET MAIDENHEAD BERKSHIRE SL6 7BN

View Document

10/03/1010 March 2010 03/03/10 NO CHANGES

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY MASILAMANI

View Document

18/02/0918 February 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 4 ENTERPRISE COURT DOWNMILL ROAD BRACKNELL BERKSHIRE RG12 1QS

View Document

03/02/093 February 2009 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/11/085 November 2008 GBP NC 3/100000 23/10/2007

View Document

05/11/085 November 2008 NC INC ALREADY ADJUSTED 23/10/07

View Document

05/11/085 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 71 WINDSOR ROAD MAIDENHEAD SL6 2DN

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/07/0713 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/075 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 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