- Company Overview for AFFILIATE INSIDER LIMITED (11074279)
- Filing history for AFFILIATE INSIDER LIMITED (11074279)
- People for AFFILIATE INSIDER LIMITED (11074279)
- More for AFFILIATE INSIDER LIMITED (11074279)
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 2024 | CH01 | Director's details changed for Mrs Lee-Ann Johnstone on 3 December 2024 | |
09 Dec 2024 | PSC04 | Change of details for Miss Lee-Ann Johnstone as a person with significant control on 3 December 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from 26 Workspace Victoria Building Lerret Road Portland DT5 1GB United Kingdom to Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on 9 December 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Sep 2022 | AD01 | Registered office address changed from Unit 6C Affiliateinsider Limited Att: Lee-Ann Johnstone - Portland Marina Reception Hamm Beach Road Portland DT5 1DX England to 26 Workspace Victoria Building Lerret Road Portland DT5 1GB on 5 September 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
31 Mar 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
05 Jul 2021 | PSC04 | Change of details for Miss Lee-Ann Johnstone as a person with significant control on 30 June 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
10 Nov 2020 | AD01 | Registered office address changed from Goodwood House Blackbrook Park Avenue Taunton TA1 2PX England to Unit 6C Affiliateinsider Limited Att: Lee-Ann Johnstone - Portland Marina Reception Hamm Beach Road Portland DT5 1DX on 10 November 2020 | |
23 Sep 2020 | AD01 | Registered office address changed from 4 Hardy Avenue Weymouth DT4 0RJ England to Goodwood House Blackbrook Park Avenue Taunton TA1 2PX on 23 September 2020 | |
22 Sep 2020 | PSC07 | Cessation of Rasmus Sojmark as a person with significant control on 17 September 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Rasmus Sojmark as a director on 17 September 2020 | |
01 Aug 2020 | AA | Micro company accounts made up to 31 January 2020 | |
31 Jul 2020 | AD01 | Registered office address changed from Riverbank House Putney Bridge Approach London SW6 3JD England to 4 Hardy Avenue Weymouth DT4 0RJ on 31 July 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of Andrew Charles Marsh as a director on 5 March 2020 | |
10 Mar 2020 | AD01 | Registered office address changed from 103/105 Brighton Road Coulsdon Surrey CR5 2NG United Kingdom to Riverbank House Putney Bridge Approach London SW6 3JD on 10 March 2020 | |
12 Jan 2020 | CH01 | Director's details changed for Mr Andrew Charles Marsh on 14 February 2019 | |
12 Jan 2020 | CS01 | Confirmation statement made on 20 November 2019 with no updates |