PRUDENTIAL AFRICA HOLDINGS LIMITED
Company number 01993773
- Company Overview for PRUDENTIAL AFRICA HOLDINGS LIMITED (01993773)
- Filing history for PRUDENTIAL AFRICA HOLDINGS LIMITED (01993773)
- People for PRUDENTIAL AFRICA HOLDINGS LIMITED (01993773)
- More for PRUDENTIAL AFRICA HOLDINGS LIMITED (01993773)
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) |
---|---|---|---|
16 Jun 2022 | AP01 |
Appointment of Nicholas Oliver Holder as a director on 16 June 2022
|
|
17 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
10 May 2021 | AP01 | Appointment of Wilfred Blackburn as a director on 10 May 2021 | |
10 May 2021 | TM01 | Termination of appointment of Matthew James Lilley as a director on 10 May 2021 | |
24 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
07 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
23 Dec 2019 | PSC02 | Notification of Prudential Corporation Asia Limited as a person with significant control on 15 October 2019 | |
23 Dec 2019 | PSC07 | Cessation of Prudential Group Holdings Limited as a person with significant control on 15 October 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of David Charles Martin as a director on 28 November 2019 | |
28 Nov 2019 | AP01 | Appointment of Ms Katherine Louise Jones as a director on 28 November 2019 | |
30 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 27 September 2019
|
|
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
05 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Apr 2019 | CH01 | Director's details changed for Matthew James Lilley on 12 April 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Rebecca Louise Wyatt on 12 April 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Mr David Charles Martin on 12 April 2019 | |
18 Apr 2019 | CH04 | Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 1 Angel Court London EC2R 7AG on 12 April 2019 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
13 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
26 Jun 2017 | PSC02 | Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 | |
22 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 20 December 2016
|