Advanced company searchLink opens in new window

AFRICAN GIRL LIMITED

Company number 04427622

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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