Advanced company searchLink opens in new window

AFFINITY FINANCIAL AWARENESS LIMITED

Company number 05246999

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)
25 Sep 2018 AA Full accounts made up to 31 December 2017
26 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 26 September 2017
  • GBP 200,090
24 Oct 2017 AP01 Appointment of Jonathan Roy Watts-Lay as a director on 13 October 2017
03 Oct 2017 AA Full accounts made up to 31 December 2016
30 May 2017 SH01 Statement of capital following an allotment of shares on 8 May 2017
  • GBP 50,090
22 Nov 2016 AP01 Appointment of Ian Copelin as a director on 25 July 2016
22 Nov 2016 AP01 Appointment of Mr Paul Eric Morton as a director on 25 July 2016
12 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
19 Aug 2016 AD02 Register inspection address has been changed from 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE England to 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE
19 Aug 2016 AD03 Register(s) moved to registered inspection location 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE
19 Aug 2016 AD02 Register inspection address has been changed to 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE
20 Jun 2016 AD01 Registered office address changed from 8 Old Weston Road Flax Bourton Bristol BS48 1UR to 5 Temple Square Temple Street Liverpool L2 5RH on 20 June 2016
20 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2016 TM01 Termination of appointment of Christine Dorothy Dragunas as a director on 11 May 2016
26 May 2016 TM01 Termination of appointment of Richard Campbell as a director on 11 May 2016
26 May 2016 AP01 Appointment of Mr David Frederick Cassidy as a director on 11 May 2016
26 May 2016 AP03 Appointment of Mr Mark Leonard Hutchinson as a secretary on 11 May 2016
26 May 2016 AP01 Appointment of Mr Stuart Payne as a director on 11 May 2016
25 May 2016 TM02 Termination of appointment of Abbe Smith as a secretary on 11 May 2016
25 May 2016 AP01 Appointment of Mr Mark Leonard Hutchinson as a director on 11 May 2016
05 May 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 90
27 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
27 Oct 2015 CH03 Secretary's details changed for Mrs Abbe Smith on 1 October 2015