Advanced company searchLink opens in new window

AFFINITAS GLOBAL LTD

Company number 09564709

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)
14 May 2024 TM01 Termination of appointment of James John Mckinlay as a director on 30 April 2024
29 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Oct 2022 CERTNM Company name changed e & d consulting LTD\certificate issued on 25/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-14
03 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
31 Jan 2022 CH01 Director's details changed for Mr Stuart Nigel Bird on 24 January 2022
31 Jan 2022 PSC04 Change of details for Mr Stuart Nigel Bird as a person with significant control on 24 January 2022
25 Nov 2021 PSC04 Change of details for Mr Stuart Nigel Bird as a person with significant control on 31 October 2021
25 Nov 2021 AP01 Appointment of Mr James John Mckinlay as a director on 31 October 2021
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 31 October 2021
  • GBP 100
28 Oct 2021 AA Micro company accounts made up to 31 March 2021
07 Jun 2021 SH01 Statement of capital following an allotment of shares on 27 May 2021
  • GBP 100
07 Jun 2021 AP01 Appointment of Mr Ali Hussein Ahmed Abdelgader as a director on 26 May 2021
05 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
20 Apr 2021 PSC04 Change of details for Mr Stuart Nigel Bird as a person with significant control on 20 April 2021
20 Apr 2021 CH01 Director's details changed for Mr Stuart Nigel Bird on 20 April 2021
20 Apr 2021 AD01 Registered office address changed from C/O Bloom Space 52 Gower Street Bloomsbury London WC1E 6EB England to 10 Low Cross Whittlesey Peterborough PE7 1HW on 20 April 2021
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
13 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
11 May 2020 CH01 Director's details changed for Mr Stuart Nigel Bird on 1 May 2020
11 May 2020 PSC04 Change of details for Mr Stuart Nigel Bird as a person with significant control on 1 May 2020
11 May 2020 AD01 Registered office address changed from Chandos House School Lane Buckingham MK18 1HD United Kingdom to C/O Bloom Space 52 Gower Street Bloomsbury London WC1E 6EB on 11 May 2020
31 Mar 2020 AA Micro company accounts made up to 31 March 2019