SERIAL AFFINITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-03-23 with no updates |
11/03/2511 March 2025 | Termination of appointment of Stuart Mctaggart as a director on 2025-03-05 |
17/04/2417 April 2024 | Confirmation statement made on 2024-03-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-03-23 with no updates |
15/02/2315 February 2023 | Appointment of Mr Mark John Saville as a director on 2023-02-09 |
15/02/2315 February 2023 | Termination of appointment of Martin Alexander Swan as a director on 2023-01-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
22/09/2222 September 2022 | Appointment of Mr Ricardo Magalhaes as a director on 2022-09-01 |
13/05/2213 May 2022 | Second filing for the appointment of Martin Alexander Swan as a director |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-26 with updates |
21/02/2221 February 2022 | Change of details for International Systems Support Trust as a person with significant control on 2022-02-21 |
18/02/2218 February 2022 | Registered office address changed from Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF United Kingdom to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2022-02-18 |
18/02/2218 February 2022 | Cessation of David Martin Morgan as a person with significant control on 2021-11-05 |
18/02/2218 February 2022 | Notification of International Systems Support Trust as a person with significant control on 2021-11-05 |
18/02/2218 February 2022 | Cessation of Alison Elizabeth Morgan as a person with significant control on 2021-11-05 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Termination of appointment of David Martin Morgan as a director on 2021-11-15 |
19/10/2119 October 2021 | Change of share class name or designation |
19/10/2119 October 2021 | Memorandum and Articles of Association |
19/10/2119 October 2021 | Particulars of variation of rights attached to shares |
19/07/2119 July 2021 | Current accounting period shortened from 2022-01-31 to 2021-12-31 |
21/05/2121 May 2021 | CHANGE OF NAME 13/05/2021 |
21/05/2121 May 2021 | COMPANY NAME CHANGED SERIAL AFFINITY HOLDINGS LTD CERTIFICATE ISSUED ON 21/05/21 |
07/04/217 April 2021 | DIRECTOR APPOINTED STUART MCTAGGART |
07/04/217 April 2021 | DIRECTOR APPOINTED STEWART ARCHIBALD |
07/04/217 April 2021 | DIRECTOR APPOINTED MARTIN ALEXANDER SWAN |
07/04/217 April 2021 | Appointment of Martin Alexander Swan as a director on 2021-04-01 |
18/03/2118 March 2021 | 18/03/21 STATEMENT OF CAPITAL GBP 727682 |
18/03/2118 March 2021 | REDUCE ISSUED CAPITAL 02/03/2021 |
18/03/2118 March 2021 | SOLVENCY STATEMENT DATED 02/03/21 |
18/03/2118 March 2021 | STATEMENT BY DIRECTORS |
12/03/2112 March 2021 | ARTICLES OF ASSOCIATION |
12/03/2112 March 2021 | ADOPT ARTICLES 01/03/2021 |
10/03/2110 March 2021 | 26/02/21 STATEMENT OF CAPITAL GBP 3538850 |
10/03/2110 March 2021 | PSC'S CHANGE OF PARTICULARS / MR DAVID MARTIN MORGAN / 26/02/2021 |
10/03/2110 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON ELIZABETH MORGAN |
27/01/2127 January 2021 | 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