Advanced company searchLink opens in new window

AFF-IT LIMITED

Company number 10442174

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)
20 Feb 2024 AA Micro company accounts made up to 31 October 2023
18 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 31 October 2022
11 Jul 2022 AA Micro company accounts made up to 31 October 2021
16 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
28 Oct 2021 CH01 Director's details changed for Mr George Robert Goodband on 21 October 2021
28 Oct 2021 CH01 Director's details changed for Miss Sophie Gibson on 21 October 2021
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
30 Mar 2021 AA Micro company accounts made up to 31 October 2020
28 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
02 Apr 2020 AA Micro company accounts made up to 31 October 2019
07 Nov 2019 PSC04 Change of details for Mr George Robert Goodband as a person with significant control on 6 November 2019
06 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
06 Nov 2019 PSC01 Notification of Sophie Gibson as a person with significant control on 6 November 2019
06 Nov 2019 PSC04 Change of details for Mr George Robert Goodband as a person with significant control on 6 November 2019
19 Feb 2019 AA Micro company accounts made up to 31 October 2018
30 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
30 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
21 Jul 2018 AA Micro company accounts made up to 31 October 2017
26 Jan 2018 AP01 Appointment of Miss Sophie Gibson as a director on 25 January 2018
26 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
26 Apr 2017 AD01 Registered office address changed from Suite 7.7 Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB England to Suite 7.4 Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB on 26 April 2017
04 Apr 2017 AD01 Registered office address changed from Dimmicks Corner 179 Hunts Pond Road Titchfield Common Hampshire PO14 4PL United Kingdom to Suite 7.7 Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB on 4 April 2017
24 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-24
  • GBP 1