EXPERIENCE AFFINITY LIMITED

71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.09601474
CategoryPrivate Limited Company
Incorporated20 May 2015
Age8 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

EXPERIENCE AFFINITY LIMITED is an active private limited company with number 09601474. It was incorporated 8 years, 11 months, 8 days ago, on 20 May 2015. The company address is 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Change person director company with change date

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Hurst

Change date: 2024-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-19

Officer name: Howard Owen Bates

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2023

Action Date: 07 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Address

Type: AD01

Old address: 19B Manbey Park Road London E15 1EY England

New address: 71-75 Shelton Street London WC2H 9JQ

Change date: 2023-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-04

Old address: Flat 18 Kaleidoscope House 25 Mirabelle Gardens Stratford London E20 1BU United Kingdom

New address: 19B Manbey Park Road London E15 1EY

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

Old address: Flat 1 119 Anerley Road London SE20 8FE United Kingdom

Change date: 2019-12-18

New address: Flat 18 Kaleidoscope House 25 Mirabelle Gardens Stratford London E20 1BU

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-05

Officer name: Mr Howard Owen Bates

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Hurst

Change date: 2019-12-05

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Owen Bates

Change date: 2019-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Address

Type: AD01

New address: Flat 1 119 Anerley Road London SE20 8FE

Change date: 2017-11-17

Old address: 258a Upper Richmond Road London SW15 6TQ England

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Hurst

Change date: 2017-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Incorporation company

Date: 20 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

13 MURRAY GROVE RTM COMPANY LTD

94 PARK LANE,CROYDON,CR0 1JB

Number:09167448
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COOPER CALLAS LIMITED

HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TY

Number:01089551
Status:LIQUIDATION
Category:Private Limited Company

HOLKER STORE LTD

5 STARKIE STREET,DARWEN,BB3 2BU

Number:10874909
Status:ACTIVE
Category:Private Limited Company

LOVE COPNOR LIMITED

162 KIRBY ROAD,PORTSMOUTH,PO2 0QA

Number:10614087
Status:ACTIVE
Category:Private Limited Company

MD BESPOKE DEVELOPMENTS LTD

9 APSELEYS MEAD,BRISTOL,BS32 0BE

Number:10144897
Status:ACTIVE
Category:Private Limited Company

PLANET BEE ENTERPRISES LTD

339 UPPER STREET,LONDON,N1 0PB

Number:11640489
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source