Advanced company searchLink opens in new window

AFFINITY INTEGRATED WEALTH MANAGEMENT LTD

Company number 06490441

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)
12 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
09 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
11 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
06 Jul 2023 AD01 Registered office address changed from Inspire House 20 Tonbridge Road Maidstone Kent ME16 8RT to Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME15 6JD on 6 July 2023
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
05 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
07 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
25 Jan 2021 PSC04 Change of details for Mr Ian Scott Painter as a person with significant control on 21 May 2020
19 Jan 2021 PSC01 Notification of Samantha Newman as a person with significant control on 6 February 2020
19 Jan 2021 PSC04 Change of details for Mr Ian Scott Painter as a person with significant control on 6 February 2020
21 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
09 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
21 Feb 2020 SH01 Statement of capital following an allotment of shares on 6 February 2020
  • GBP 117.50
21 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
09 May 2019 SH01 Statement of capital following an allotment of shares on 29 April 2019
  • GBP 1
25 Apr 2019 CH01 Director's details changed for Mr Ian Scott Painter on 25 April 2019
25 Apr 2019 CH03 Secretary's details changed for Anita Carol Coomber on 25 April 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
29 Nov 2018 AA Accounts for a dormant company made up to 31 October 2018
02 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
09 Jan 2018 AA Accounts for a dormant company made up to 31 October 2017
06 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates