- Company Overview for AFF-IT LIMITED (10442174)
- Filing history for AFF-IT LIMITED (10442174)
- People for AFF-IT LIMITED (10442174)
- More for AFF-IT LIMITED (10442174)
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
|