AFFINITY PROJECTS LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewFull accounts made up to 2024-12-31

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

08/01/258 January 2025 Director's details changed for Ms Michelle Catherine Hoban on 2024-12-31

View Document

02/01/252 January 2025 Appointment of Ms Michelle Catherine Hoban as a director on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Christopher Jack Chasty as a secretary on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Richard John Fulford-Smith as a director on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Christopher Jack Chasty as a director on 2024-12-31

View Document

02/01/252 January 2025 Appointment of Ms Michelle Catherine Hoban as a secretary on 2024-12-31

View Document

02/01/252 January 2025 Appointment of Mr Daniel Rhodri Allan Hockey as a director on 2024-12-31

View Document

16/07/2416 July 2024 Full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

25/08/2325 August 2023 Full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

24/05/1924 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/11/1816 November 2018 CESSATION OF AFFINITY AND BEYOND LLP AS A PSC

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFFINITY SHIPPING INTERNATIONAL LIMITED

View Document

07/09/187 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW UNITED KINGDOM

View Document

13/06/1613 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/06/1613 June 2016 SAIL ADDRESS CREATED

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JACK CHASTY / 09/06/2016

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FULFORD-SMITH / 09/06/2016

View Document

10/06/1610 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JACK CHASTY / 09/06/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 DIRECTOR APPOINTED MR NICHOLAS CHARLES WOOD

View Document

26/11/1526 November 2015 COMPANY NAME CHANGED TRANSAFFINITY UK LIMITED CERTIFICATE ISSUED ON 26/11/15

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM C/O RS PLATOU LLP FLOOR 38A, TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

17/06/1517 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JACK CHASTY / 09/06/2015

View Document

17/06/1517 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 COMPANY NAME CHANGED TRANSPLATOU UK LIMITED CERTIFICATE ISSUED ON 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/06/1425 June 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

09/06/149 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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