Advanced company searchLink opens in new window

AFFINITY CORPORATION LTD

Company number 08179337

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)
26 Jan 2018 AP01 Appointment of Mr Mark Rowland Felton as a director on 26 January 2018
26 Jan 2018 TM01 Termination of appointment of Richard Eugene Foley as a director on 26 January 2018
10 Oct 2017 TM01 Termination of appointment of Michael Patrick Horsford as a director on 26 September 2017
10 Oct 2017 AP01 Appointment of Miss Vanisha Chauhan as a director on 26 September 2017
05 Oct 2017 AA Group of companies' accounts made up to 31 August 2016
30 Aug 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 9 August 2017
29 Aug 2017 PSC01 Notification of Sukjiven Whitton as a person with significant control on 9 August 2017
29 Aug 2017 PSC04 Change of details for Mr Robert David Whitton as a person with significant control on 9 August 2017
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
01 Jun 2017 MR01 Registration of charge 081793370001, created on 30 May 2017
31 May 2017 AA01 Previous accounting period shortened from 28 August 2016 to 27 August 2016
19 May 2017 TM01 Termination of appointment of Robert David Whitton as a director on 19 May 2017
28 Feb 2017 AA01 Previous accounting period shortened from 29 August 2016 to 28 August 2016
01 Dec 2016 AA Group of companies' accounts made up to 31 August 2015
15 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
19 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-19
26 Feb 2016 AA01 Previous accounting period shortened from 30 August 2015 to 29 August 2015
04 Dec 2015 AA Group of companies' accounts made up to 31 August 2014
17 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 50,001
27 Feb 2015 AA01 Previous accounting period shortened from 31 August 2014 to 30 August 2014
14 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 50,001
11 Apr 2014 TM01 Termination of appointment of Mark Halama as a director
12 Mar 2014 AP01 Appointment of Mr Richard Eugene Foley as a director
12 Mar 2014 AP01 Appointment of Mr Michael Horsford as a director
18 Feb 2014 AA Full accounts made up to 31 August 2013