Advanced company searchLink opens in new window

AFFINITY WEDDING DJ LTD

Company number 11265482

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-20
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted