Advanced company searchLink opens in new window

AFFINITUS GROUP LIMITED

Company number 02634375

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
20 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
20 Aug 2019 MR04 Satisfaction of charge 1 in full
22 Jan 2019 CS01 Confirmation statement made on 14 November 2018 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Mar 2018 AD01 Registered office address changed from Units 4-5 Grove Dairy Farm Business Centre Bobbing Hill Sittingbourne Kent ME9 8NY to 89 King Street Maidstone Kent ME14 1BG on 13 March 2018
22 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
05 Oct 2017 AP01 Appointment of Mr Ian Alan Parfitt as a director on 3 October 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Dec 2016 CS01 14/11/16 Statement of Capital gbp 10000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/04/23
29 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000
06 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,000
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10,000
04 Dec 2013 CH01 Director's details changed for Svitlana Simmonds on 4 December 2013
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jun 2013 CH01 Director's details changed for Mr Paul John Hardy on 19 June 2013
14 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
08 Nov 2012 SH06 Cancellation of shares. Statement of capital on 8 November 2012
  • GBP 7,500
29 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Acumilated capital and revenue reserves be capitalised 30/09/2012
29 Oct 2012 CC04 Statement of company's objects
29 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities