- Company Overview for AFFINITY WEDDING DJ LTD (11265482)
- Filing history for AFFINITY WEDDING DJ LTD (11265482)
- People for AFFINITY WEDDING DJ LTD (11265482)
- More for AFFINITY WEDDING DJ LTD (11265482)
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 Apr 2024 | AD01 | Registered office address changed from 24 Waltham Road Lincoln LN6 0SD England to 2 Mallard Close Skellingthorpe Lincoln LN6 5SE on 17 April 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
06 May 2022 | AD01 | Registered office address changed from 20 Hutton Close Quorn Loughborough LE12 8WS England to 24 Waltham Road Lincoln LN6 0SD on 6 May 2022 | |
21 Apr 2022 | CERTNM |
Company name changed dream wedding entertainment LTD\certificate issued on 21/04/22
|
|
11 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
01 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Aug 2021 | TM01 | Termination of appointment of Christine Anne Chapman as a director on 4 August 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
18 Mar 2020 | AP01 | Appointment of Mrs Christine Anne Chapman as a director on 18 March 2020 | |
16 Jan 2020 | PSC04 | Change of details for Mr Jason Andrew Gamble as a person with significant control on 16 January 2020 | |
16 Jan 2020 | CH01 | Director's details changed for Mr Jason Andrew Gamble on 16 January 2020 | |
14 Jan 2020 | PSC04 | Change of details for Mr Jason Andrew Gamble as a person with significant control on 3 January 2020 | |
14 Jan 2020 | AD01 | Registered office address changed from 35 Ingleby Road Long Eaton Nottingham NG10 3DG England to 20 Hutton Close Quorn Loughborough LE12 8WS on 14 January 2020 | |
15 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
09 Oct 2018 | CH01 | Director's details changed for Mr Jason Andrew Gamble on 9 October 2018 | |
09 Oct 2018 | PSC04 | Change of details for Mr Jason Andrew Gamble as a person with significant control on 9 October 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from 51 Quantock Road Long Eaton Nottingham NG10 4FZ England to 35 Ingleby Road Long Eaton Nottingham NG10 3DG on 9 October 2018 | |
27 Jul 2018 | AD01 | Registered office address changed from 195 Toton Lane Stapleford Nottingham NG9 7JD United Kingdom to 51 Quantock Road Long Eaton Nottingham NG10 4FZ on 27 July 2018 | |
20 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-20
|