Advanced company searchLink opens in new window

OAK AFFINITY CONSULTANCY LTD

Company number 04772547

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)
06 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50
24 May 2016 TM02 Termination of appointment of Jennifer Owens as a secretary on 1 March 2016
25 Nov 2015 CH01 Director's details changed for Mr Mark Stephen Mugge on 25 November 2015
21 Sep 2015 TM01 Termination of appointment of Scott Egan as a director on 14 September 2015
21 Sep 2015 AP01 Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015
05 Aug 2015 AA Full accounts made up to 31 December 2014
22 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50
23 Mar 2015 AUD Auditor's resignation
27 Oct 2014 TM01 Termination of appointment of Mark Steven Hodges as a director on 17 October 2014
01 Oct 2014 AA Full accounts made up to 31 December 2013
23 Jul 2014 TM01 Termination of appointment of Timothy David Johnson as a director on 30 June 2014
22 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 50
22 May 2014 AD04 Register(s) moved to registered office address
02 Dec 2013 AP03 Appointment of Jennifer Owens as a secretary
10 Oct 2013 TM02 Termination of appointment of Samuel Clark as a secretary
24 Sep 2013 AA Full accounts made up to 31 December 2012
31 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
21 Jan 2013 TM01 Termination of appointment of Andrew Homer as a director
03 Oct 2012 AP01 Appointment of Mr Mark Steven Hodges as a director
02 Oct 2012 AA Full accounts made up to 31 December 2011
07 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
07 Jun 2012 AD03 Register(s) moved to registered inspection location
06 Jun 2012 AD02 Register inspection address has been changed
22 May 2012 AP01 Appointment of Mr Scott Egan as a director
11 May 2012 TM01 Termination of appointment of Ian Patrick as a director