AFFINITY TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Micro company accounts made up to 2024-01-31 |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Registered office address changed from 8 Viceroy House, Mountbatten Business Centre Millbrook Road East Southampton Hampshire SO15 1HY United Kingdom to 35a Church Street Romsey SO51 8BT on 2024-04-30 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with updates |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
07/08/237 August 2023 | Termination of appointment of Ashley Frances Fernandes as a director on 2023-07-07 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-23 with no updates |
07/08/237 August 2023 | Change of details for Mr Colin Kenneth Buchan as a person with significant control on 2023-08-07 |
07/08/237 August 2023 | Cessation of Ashley Frances Fernandes as a person with significant control on 2023-08-07 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/10/2226 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/07/1923 July 2019 | CESSATION OF HARMEET SINGH BRAR AS A PSC |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES |
22/07/1922 July 2019 | 08/07/19 STATEMENT OF CAPITAL GBP 20 |
02/07/192 July 2019 | APPOINTMENT TERMINATED, DIRECTOR HARMEET BRAR |
31/01/1931 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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