AFFINITY FINANCIAL ADVISORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
24/03/2524 March 2025 | Previous accounting period shortened from 2024-03-27 to 2024-03-26 |
25/12/2425 December 2024 | Previous accounting period shortened from 2024-03-28 to 2024-03-27 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Confirmation statement made on 2024-03-27 with updates |
25/03/2425 March 2024 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
29/12/2329 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
10/04/2310 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
29/12/2229 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/09/2016 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/10/1724 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/05/166 May 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/06/154 June 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/07/1312 July 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
29/04/1329 April 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EMANDAR NOMINEES LIMITED / 17/12/2012 |
29/04/1329 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/05/1211 May 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES SALTER / 27/03/2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY ANN YORK / 27/03/2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GROVES / 27/03/2010 |
11/06/1011 June 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
11/06/1011 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EMANDAR NOMINEES LIMITED / 27/03/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / EMANDAR NOMINEES LIMITED / 23/02/2009 |
26/05/0926 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GROVES / 01/03/2009 |
26/05/0926 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY YORK / 01/03/2009 |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/09/0816 September 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | REGISTERED OFFICE CHANGED ON 23/06/2008 FROM CEDAR HOUSE VINE LANE HILLINGDON MIDDLESEX UB10 0BX |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/04/0711 April 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/07/0631 July 2006 | NC INC ALREADY ADJUSTED 03/03/06 |
31/07/0631 July 2006 | VARYING SHARE RIGHTS AND NAMES |
31/07/0631 July 2006 | £ NC 2000/50000 03/03/06 |
27/07/0627 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
28/04/0628 April 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/03/063 March 2006 | COMPANY NAME CHANGED IFA AFFINITY LIMITED CERTIFICATE ISSUED ON 03/03/06 |
20/01/0620 January 2006 | NEW DIRECTOR APPOINTED |
20/01/0620 January 2006 | SUBDIVISION 29/04/05 |
14/10/0514 October 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
26/09/0526 September 2005 | NEW SECRETARY APPOINTED |
10/08/0510 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
05/07/055 July 2005 | REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 106 THE AVENUE PINNER MIDDLESEX HA5 5BJ |
05/07/055 July 2005 | SECRETARY RESIGNED |
05/07/055 July 2005 | REGISTERED OFFICE CHANGED ON 05/07/05 FROM: CEDAR HOUSE VINE LANE HILLINGDON MIDDLESEX UB10 0BX |
22/12/0422 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
14/04/0314 April 2003 | SECRETARY RESIGNED |
27/03/0327 March 2003 | 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