AFFINITY BAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Unaudited abridged accounts made up to 2024-09-25

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

01/10/241 October 2024 Unaudited abridged accounts made up to 2023-09-25

View Document

26/09/2426 September 2024 Current accounting period shortened from 2023-09-26 to 2023-09-25

View Document

25/09/2425 September 2024 Annual accounts for year ending 25 Sep 2024

View Accounts

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

23/02/2423 February 2024 Unaudited abridged accounts made up to 2022-09-26

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

25/09/2325 September 2023 Annual accounts for year ending 25 Sep 2023

View Accounts

19/09/2319 September 2023 Previous accounting period shortened from 2022-09-27 to 2022-09-26

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

20/06/2320 June 2023 Previous accounting period shortened from 2022-09-28 to 2022-09-27

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

05/12/225 December 2022 Unaudited abridged accounts made up to 2021-09-28

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022 Annual accounts for year ending 26 Sep 2022

View Accounts

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/10/1931 October 2019 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN SMITH / 23/09/2019

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE SMITH / 23/09/2019

View Document

27/09/1927 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MARTIN SMITH / 23/09/2019

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SMITH / 23/09/2019

View Document

17/09/1917 September 2019 CURREXT FROM 29/03/2019 TO 29/09/2019

View Document

12/09/1912 September 2019 29/03/18 UNAUDITED ABRIDGED

View Document

28/08/1928 August 2019 DISS40 (DISS40(SOAD))

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

23/03/1923 March 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

27/12/1827 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

19/10/1519 October 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

08/01/158 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 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

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

05/07/135 July 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

07/01/137 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 02/03/2012

View Document

10/12/1210 December 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

24/02/1224 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1210 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 07/01/2012

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MARTIN SMITH / 07/01/2012

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 07/01/2011

View Document

02/02/112 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 08/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 SECRETARY APPOINTED MARTIN SMITH

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM SOLAR HOUSE 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ

View Document

21/01/0321 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 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