Advanced company searchLink opens in new window

AFFINITY TELCO LTD

Company number 07777657

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)
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
19 Feb 2018 AD01 Registered office address changed from 16 Low Mills Court Shaw Mills Harrogate North Yorkshire HG3 3HJ United Kingdom to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 19 February 2018
04 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Sep 2017 PSC07 Cessation of Charles Edward James Taylor as a person with significant control on 6 April 2016
26 Sep 2017 PSC04 Change of details for Mr Timothy Harrison as a person with significant control on 6 April 2016
26 Sep 2017 PSC07 Cessation of Pauline Harrison as a person with significant control on 6 April 2016
26 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
26 Apr 2017 SH08 Change of share class name or designation
19 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 01/04/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jan 2017 AD01 Registered office address changed from 12 Mill Fold Low Mill Addingham Ilkley West Yorkshire LS29 0SY to 16 Low Mills Court Shaw Mills Harrogate North Yorkshire HG3 3HJ on 26 January 2017
21 Dec 2016 AP01 Appointment of Mr Paul Harrison as a director on 1 April 2016
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
31 Aug 2016 AP01 Appointment of Mr Timothy Harrison as a director on 26 February 2016
31 Aug 2016 AP01 Appointment of Mrs Pauline Harrison as a director on 26 February 2016
27 Jun 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 March 2016
23 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 250
20 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 250
03 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
23 May 2014 MEM/ARTS Memorandum and Articles of Association
13 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association