Advanced company searchLink opens in new window

AFFIRM IT LIMITED

Company number 07448861

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)
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
17 Oct 2023 CH01 Director's details changed for Mrs Paula Joanne Carvell on 17 October 2023
12 May 2023 AA Micro company accounts made up to 30 November 2022
26 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
26 Oct 2022 AD01 Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on 26 October 2022
19 Jun 2022 AA Micro company accounts made up to 30 November 2021
27 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 30 November 2020
26 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
15 Jun 2020 AA Micro company accounts made up to 30 November 2019
22 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
13 Aug 2019 AA Micro company accounts made up to 30 November 2018
22 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
22 Oct 2018 CH01 Director's details changed for Mr Neil James Gribben on 22 October 2018
22 Oct 2018 CH01 Director's details changed for Mrs Paula Joanne Carvell on 22 October 2018
22 Oct 2018 PSC04 Change of details for Mr Neil James Gribben as a person with significant control on 22 September 2018
27 Jun 2018 AA Micro company accounts made up to 30 November 2017
06 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
06 Nov 2017 PSC01 Notification of Paula Gribben as a person with significant control on 29 June 2016
06 Nov 2017 AD01 Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 6 November 2017
24 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
08 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
08 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
09 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014