Advanced company searchLink opens in new window

AFFINITY TECHNOLOGY LIMITED

Company number 11799159

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)
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
  • GBP 20
02 Jul 2019 TM01 Termination of appointment of Harmeet Singh Brar as a director on 24 June 2019
31 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-31
  • GBP 15