- Company Overview for AFRICAN GIRL LIMITED (04427622)
- Filing history for AFRICAN GIRL LIMITED (04427622)
- People for AFRICAN GIRL LIMITED (04427622)
- Charges for AFRICAN GIRL LIMITED (04427622)
- More for AFRICAN GIRL LIMITED (04427622)
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) |
---|---|---|---|
11 Jul 2018 | AP01 | Appointment of Harry Marsden as a director on 11 July 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
10 Nov 2017 | MR04 | Satisfaction of charge 2 in full | |
30 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
31 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | CH01 | Director's details changed for Averil Anne Marsden on 19 April 2015 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
14 May 2012 | CH01 | Director's details changed for Mr Philip Brailsford Marsden on 30 April 2012 | |
28 Mar 2012 | AD01 | Registered office address changed from C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ on 28 March 2012 | |
15 Feb 2012 | AD01 | Registered office address changed from 66 Broomfield Road Chelmsford Essex CM1 1SW on 15 February 2012 | |
24 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
23 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Averil Anne Marsden on 30 April 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Philip Brailsford Marsden on 30 April 2010 |