Advanced company searchLink opens in new window

ASPRAY AFFINITY LIMITED

Company number 09003909

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 2016 CS01 Confirmation statement made on 8 September 2016 with updates
18 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
06 Jun 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
26 Aug 2015 AP01 Appointment of Mrs Andrea Marie Loasby as a director on 25 August 2015
24 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
23 Jul 2015 CERTNM Company name changed aspray fusion LIMITED\certificate issued on 23/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-23
23 Jul 2015 CERTNM Company name changed franchise brain LTD\certificate issued on 23/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
27 May 2015 AA Accounts for a dormant company made up to 30 April 2015
29 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
27 Oct 2014 AD01 Registered office address changed from Fell Side Farm Church Lane Whitechapel Preston Lancashire PR3 2EP England to 9 Dalton Court Commercial Road Darwen Lancashire BB3 0DG on 27 October 2014
22 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted