Advanced company searchLink opens in new window

ADAPTIVE AFFINITY LIMITED

Company number 05493004

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)
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2021 AD01 Registered office address changed from Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX England to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 25 August 2021
03 Aug 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
16 Feb 2021 CH01 Director's details changed for Mr Guy Edward Mackenzie on 10 February 2021
17 Aug 2020 CS01 Confirmation statement made on 28 June 2020 with updates
25 Jul 2020 AA Micro company accounts made up to 31 December 2019
12 Jun 2020 PSC02 Notification of Loanable Limited as a person with significant control on 28 May 2020
11 Jun 2020 PSC07 Cessation of Brandplace Ltd as a person with significant control on 28 May 2020
01 Jun 2020 TM02 Termination of appointment of Purple Minds Ltd as a secretary on 27 May 2020
01 Jun 2020 PSC07 Cessation of Purple Minds Ltd as a person with significant control on 27 May 2020
01 Jun 2020 TM01 Termination of appointment of Sachin Munikumar Laxmishanker Vyas as a director on 27 May 2020
01 Jun 2020 AP01 Appointment of Mr Guy Edward Mackenzie as a director on 27 May 2020
29 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
29 May 2020 SH08 Change of share class name or designation
14 May 2020 SH02 Sub-division of shares on 16 February 2020
14 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 16/04/2020
28 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ 16/04/2020
22 Oct 2019 AA Micro company accounts made up to 31 December 2018
01 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
05 Aug 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
05 Jul 2018 AA Micro company accounts made up to 31 December 2017
14 Aug 2017 AA Micro company accounts made up to 31 December 2016
07 Jul 2017 PSC02 Notification of Purple Minds Ltd as a person with significant control on 6 April 2016
06 Jul 2017 PSC02 Notification of Brandplace Ltd as a person with significant control on 6 April 2016