- Company Overview for AFFIRM IT LIMITED (07448861)
- Filing history for AFFIRM IT LIMITED (07448861)
- People for AFFIRM IT LIMITED (07448861)
- More for AFFIRM IT LIMITED (07448861)
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) |
---|---|---|---|
11 Feb 2025 | AD01 | Registered office address changed from C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU United Kingdom to Suite 4 548-550 Elder House Elder Gate Milton Keynes MK9 1LR on 11 February 2025 | |
21 Nov 2024 | CS01 | Confirmation statement made on 17 October 2024 with no updates | |
04 Sep 2024 | AA | Micro company accounts made up to 30 November 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
17 Oct 2023 | CH01 | Director's details changed for Mrs Paula Joanne Carvell on 17 October 2023 | |
12 May 2023 | AA | Micro company accounts made up to 30 November 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
26 Oct 2022 | AD01 | Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on 26 October 2022 | |
19 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 30 November 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
15 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
13 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
22 Oct 2018 | CH01 | Director's details changed for Mr Neil James Gribben on 22 October 2018 | |
22 Oct 2018 | CH01 | Director's details changed for Mrs Paula Joanne Carvell on 22 October 2018 | |
22 Oct 2018 | PSC04 | Change of details for Mr Neil James Gribben as a person with significant control on 22 September 2018 | |
27 Jun 2018 | AA | Micro company accounts made up to 30 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
06 Nov 2017 | PSC01 | Notification of Paula Gribben as a person with significant control on 29 June 2016 | |
06 Nov 2017 | AD01 | Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 6 November 2017 | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates |