- Company Overview for AFFINITY TECHNOLOGY LIMITED (11799159)
- Filing history for AFFINITY TECHNOLOGY LIMITED (11799159)
- People for AFFINITY TECHNOLOGY LIMITED (11799159)
- More for AFFINITY TECHNOLOGY LIMITED (11799159)
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) |
---|---|---|---|
01 Feb 2025 | DISS40 |
Compulsory strike-off action has been discontinued
This document is being processed and will be available in 10 days.
|
|
29 Jan 2025 | AA | Micro company accounts made up to 31 January 2024 | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2024 | AD01 | Registered office address changed from 8 Viceroy House, Mountbatten Business Centre Millbrook Road East Southampton Hampshire SO15 1HY United Kingdom to 35a Church Street Romsey SO51 8BT on 30 April 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
07 Aug 2023 | PSC04 | Change of details for Mr Colin Kenneth Buchan as a person with significant control on 7 August 2023 | |
07 Aug 2023 | TM01 | Termination of appointment of Ashley Frances Fernandes as a director on 7 July 2023 | |
07 Aug 2023 | PSC07 | Cessation of Ashley Frances Fernandes as a person with significant control on 7 August 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
26 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
31 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
23 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
23 Jul 2019 | PSC07 | Cessation of Harmeet Singh Brar as a person with significant control on 17 July 2019 | |
22 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 8 July 2019
|
|
02 Jul 2019 | TM01 | Termination of appointment of Harmeet Singh Brar as a director on 24 June 2019 | |
31 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-31
|