Download leads from Nexok and grow your business. Find out more

Affinitus Group Limited

Documents

Total Documents202
Total Pages1,000

Filing History

19 November 2020Confirmation statement made on 14 November 2020 with no updates
8 September 2020Total exemption full accounts made up to 31 December 2019
14 November 2019Confirmation statement made on 14 November 2019 with no updates
20 August 2019Satisfaction of charge 1 in full
20 August 2019Total exemption full accounts made up to 31 December 2018
22 January 2019Confirmation statement made on 14 November 2018 with no updates
26 September 2018Total exemption full accounts made up to 31 December 2017
13 March 2018Registered office address changed from Units 4-5 Grove Dairy Farm Business Centre Bobbing Hill Sittingbourne Kent ME9 8NY to 89 King Street Maidstone Kent ME14 1BG on 13 March 2018
22 November 2017Confirmation statement made on 14 November 2017 with no updates
22 November 2017Confirmation statement made on 14 November 2017 with no updates
5 October 2017Appointment of Mr Ian Alan Parfitt as a director on 3 October 2017
5 October 2017Appointment of Mr Ian Alan Parfitt as a director on 3 October 2017
26 September 2017Total exemption full accounts made up to 31 December 2016
26 September 2017Total exemption full accounts made up to 31 December 2016
21 December 2016Confirmation statement made on 14 November 2016 with updates
21 December 2016Confirmation statement made on 14 November 2016 with updates
29 June 2016Total exemption small company accounts made up to 31 December 2015
29 June 2016Total exemption small company accounts made up to 31 December 2015
3 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000
3 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000
6 July 2015Total exemption small company accounts made up to 31 December 2014
6 July 2015Total exemption small company accounts made up to 31 December 2014
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,000
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,000
24 September 2014Total exemption small company accounts made up to 31 December 2013
24 September 2014Total exemption small company accounts made up to 31 December 2013
4 December 2013Director's details changed for Svitlana Simmonds on 4 December 2013
4 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10,000
4 December 2013Director's details changed for Svitlana Simmonds on 4 December 2013
4 December 2013Director's details changed for Svitlana Simmonds on 4 December 2013
4 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10,000
18 September 2013Total exemption small company accounts made up to 31 December 2012
18 September 2013Total exemption small company accounts made up to 31 December 2012
19 June 2013Director's details changed for Mr Paul John Hardy on 19 June 2013
19 June 2013Director's details changed for Mr Paul John Hardy on 19 June 2013
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
8 November 2012Cancellation of shares. Statement of capital on 8 November 2012
  • GBP 7,500
8 November 2012Cancellation of shares. Statement of capital on 8 November 2012
  • GBP 7,500
8 November 2012Cancellation of shares. Statement of capital on 8 November 2012
  • GBP 7,500
29 October 2012Resolutions
  • RES13 ‐ Acumilated capital and revenue reserves be capitalised 30/09/2012
29 October 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 10,000.00
29 October 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 10,000.00
29 October 2012Statement of company's objects
29 October 2012Resolutions
  • RES13 ‐ Acumilated capital and revenue reserves be capitalised 30/09/2012
29 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 October 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 7,777.80
29 October 2012Statement of company's objects
29 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 October 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 7,777.80
5 October 2012Purchase of own shares.
5 October 2012Purchase of own shares.
2 October 2012Termination of appointment of Derek Dilks as a director
2 October 2012Termination of appointment of Derek Dilks as a director
18 September 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
18 September 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
5 September 2012Annual return made up to 2 August 2012 with a full list of shareholders
5 September 2012Termination of appointment of Lee Uttridge as a secretary
5 September 2012Termination of appointment of Lee Uttridge as a secretary
5 September 2012Annual return made up to 2 August 2012 with a full list of shareholders
5 September 2012Director's details changed for Svitlana Simmonds on 2 August 2012
5 September 2012Director's details changed for Svitlana Simmonds on 2 August 2012
5 September 2012Annual return made up to 2 August 2012 with a full list of shareholders
5 September 2012Director's details changed for Svitlana Simmonds on 2 August 2012
30 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 July 2012Total exemption small company accounts made up to 31 December 2011
16 July 2012Total exemption small company accounts made up to 31 December 2011
8 September 2011Annual return made up to 2 August 2011 with a full list of shareholders
8 September 2011Annual return made up to 2 August 2011 with a full list of shareholders
8 September 2011Annual return made up to 2 August 2011 with a full list of shareholders
20 May 2011Total exemption small company accounts made up to 31 December 2010
20 May 2011Total exemption small company accounts made up to 31 December 2010
24 August 2010Total exemption small company accounts made up to 31 December 2009
24 August 2010Total exemption small company accounts made up to 31 December 2009
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
9 August 2010Director's details changed for Svitlana Simmonds on 11 December 2009
9 August 2010Director's details changed for Svitlana Simmonds on 11 December 2009
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
22 October 2009Total exemption small company accounts made up to 31 December 2008
22 October 2009Total exemption small company accounts made up to 31 December 2008
17 August 2009Return made up to 01/08/09; full list of members
17 August 2009Director's change of particulars / paul hardy / 31/07/2009
17 August 2009Director's change of particulars / paul hardy / 31/07/2009
17 August 2009Return made up to 01/08/09; full list of members
19 November 2008Director's change of particulars / svitlana simmonds / 01/06/2008
19 November 2008Return made up to 01/08/08; full list of members
19 November 2008Return made up to 01/08/08; full list of members
19 November 2008Director's change of particulars / svitlana simmonds / 01/06/2008
9 September 2008Total exemption small company accounts made up to 31 December 2007
9 September 2008Total exemption small company accounts made up to 31 December 2007
5 June 2008Appointment terminated director kim hardy
5 June 2008Appointment terminated director kim hardy
9 May 2008Secretary appointed lee uttridge
9 May 2008Secretary appointed lee uttridge
9 May 2008Appointment terminated secretary kim hardy
9 May 2008Appointment terminated secretary kim hardy
18 October 2007Total exemption full accounts made up to 31 December 2006
18 October 2007Total exemption full accounts made up to 31 December 2006
9 October 2007Secretary resigned
9 October 2007Secretary resigned
17 September 2007Return made up to 01/08/07; full list of members
17 September 2007Return made up to 01/08/07; full list of members
22 September 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
22 September 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
4 April 2006New director appointed
4 April 2006New director appointed
17 March 2006Total exemption full accounts made up to 31 December 2005
17 March 2006Total exemption full accounts made up to 31 December 2005
9 March 2006Director resigned
9 March 2006Director resigned
27 September 2005£ sr [email protected] 18/07/05
27 September 2005£ sr [email protected] 18/07/05
27 September 2005£ sr [email protected] 18/07/05
27 September 2005£ sr [email protected] 18/07/05
8 September 2005Return made up to 01/08/05; change of members
  • 363(288) ‐ Director's particulars changed
8 September 2005Return made up to 01/08/05; change of members
  • 363(288) ‐ Director's particulars changed
3 March 2005New director appointed
3 March 2005New director appointed
24 February 2005Total exemption full accounts made up to 31 December 2004
24 February 2005Total exemption full accounts made up to 31 December 2004
22 November 2004Registered office changed on 22/11/04 from: brenchley house 75-77 high street sittingbourne kent ME10 4AW
22 November 2004Registered office changed on 22/11/04 from: brenchley house 75-77 high street sittingbourne kent ME10 4AW
29 October 2004Accounts for a small company made up to 31 December 2003
29 October 2004Accounts for a small company made up to 31 December 2003
7 October 2004Return made up to 01/08/04; no change of members
7 October 2004Return made up to 01/08/04; no change of members
26 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
26 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
22 July 2003Accounts for a small company made up to 31 December 2002
22 July 2003Accounts for a small company made up to 31 December 2002
1 October 2002Return made up to 01/08/02; full list of members
1 October 2002Return made up to 01/08/02; full list of members
15 August 2002Ad 31/01/02--------- £ si 2@1=2 £ ic 12000/12002
15 August 2002Ad 31/01/02--------- £ si 2@1=2 £ ic 12000/12002
8 August 2002New director appointed
8 August 2002New director appointed
8 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
8 August 2002Nc inc already adjusted 31/07/02
8 August 2002Nc inc already adjusted 31/07/02
8 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 July 2002Company name changed freshware LIMITED\certificate issued on 24/07/02
24 July 2002Company name changed freshware LIMITED\certificate issued on 24/07/02
5 June 2002Total exemption small company accounts made up to 31 December 2001
5 June 2002Total exemption small company accounts made up to 31 December 2001
27 September 2001Total exemption small company accounts made up to 31 December 2000
27 September 2001Total exemption small company accounts made up to 31 December 2000
23 August 2001Return made up to 01/08/01; full list of members
23 August 2001Return made up to 01/08/01; full list of members
18 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 July 2001Ad 04/01/01--------- £ si 1000@1=1000 £ ic 100/1100
18 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 July 2001Ad 04/01/01--------- £ si 1000@1=1000 £ ic 100/1100
26 March 2001Registered office changed on 26/03/01 from: gkp house spring villa park edgware middlesex MA8 7XT
26 March 2001Registered office changed on 26/03/01 from: gkp house spring villa park edgware middlesex MA8 7XT
4 December 2000Particulars of mortgage/charge
4 December 2000Particulars of mortgage/charge
16 October 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
  • 363(288) ‐ Director's particulars changed
16 October 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
  • 363(288) ‐ Director's particulars changed
13 June 2000Accounts for a small company made up to 31 December 1999
13 June 2000Resolutions
  • ELRES ‐ Elective resolution
13 June 2000Accounts for a small company made up to 31 December 1999
13 June 2000Resolutions
  • ELRES ‐ Elective resolution
7 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
7 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
30 September 1999Accounts for a small company made up to 31 December 1998
30 September 1999Accounts for a small company made up to 31 December 1998
16 September 1999Return made up to 01/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
16 September 1999Return made up to 01/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
26 October 1998Accounts for a small company made up to 31 December 1997
26 October 1998Return made up to 01/08/98; full list of members
26 October 1998Accounts for a small company made up to 31 December 1997
26 October 1998Return made up to 01/08/98; full list of members
9 July 1998New director appointed
9 July 1998New director appointed
8 January 1998Accounts for a small company made up to 31 December 1996
8 January 1998Accounts for a small company made up to 31 December 1996
7 January 1998New secretary appointed
7 January 1998Director resigned
7 January 1998New secretary appointed
7 January 1998Director resigned
7 January 1998Director resigned
7 January 1998Director resigned
7 January 1998Director resigned
7 January 1998Director resigned
15 December 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Director resigned
15 December 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Director resigned
30 April 1997Company name changed merit business solutions LIMITED\certificate issued on 01/05/97
30 April 1997Company name changed merit business solutions LIMITED\certificate issued on 01/05/97
12 December 1996Return made up to 01/08/96; no change of members
  • 363(287) ‐ Registered office changed on 12/12/96
12 December 1996Return made up to 01/08/96; no change of members
  • 363(287) ‐ Registered office changed on 12/12/96
31 October 1996Accounts for a small company made up to 31 December 1995
31 October 1996Accounts for a small company made up to 31 December 1995
2 November 1995Accounts for a small company made up to 31 December 1994
2 November 1995Accounts for a small company made up to 31 December 1994
4 October 1995Return made up to 01/08/95; no change of members
4 October 1995Return made up to 01/08/95; no change of members
31 July 1995Accounts for a small company made up to 28 February 1994
31 July 1995Accounts for a small company made up to 28 February 1994
1 August 1991Incorporation
1 August 1991Incorporation
Sign up now to grow your client base. Plans & Pricing