Advanced company searchLink opens in new window

AFFIXTEST LTD

Company number 11859975

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)
19 Oct 2023 AA Micro company accounts made up to 5 April 2023
15 Jun 2023 AD01 Registered office address changed from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 15 June 2023
03 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2022 AA Micro company accounts made up to 5 April 2022
25 May 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
19 May 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
23 Jan 2022 AD01 Registered office address changed from Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 23 January 2022
16 Dec 2021 AA Micro company accounts made up to 5 April 2021
10 Sep 2021 PSC07 Cessation of Allysya Shirley as a person with significant control on 20 March 2019
24 Apr 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 5 April 2020
01 Apr 2020 CS01 Confirmation statement made on 3 March 2020 with updates
14 May 2019 PSC01 Notification of Maricris Galigao as a person with significant control on 20 March 2019
11 Apr 2019 AA01 Current accounting period extended from 31 March 2020 to 5 April 2020
09 Apr 2019 TM01 Termination of appointment of Allysya Shirley as a director on 20 March 2019
08 Apr 2019 AP01 Appointment of Mrs Maricris Galigao as a director on 20 March 2019
21 Mar 2019 AD01 Registered office address changed from 34a Church Street Ormskirk L39 3AW United Kingdom to Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF on 21 March 2019
04 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted