- Company Overview for AFRICAT UK (05824442)
- Filing history for AFRICAT UK (05824442)
- People for AFRICAT UK (05824442)
- More for AFRICAT UK (05824442)
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) |
---|---|---|---|
04 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Oct 2024 | AP01 | Appointment of Ms Charlotte Anne Shipton as a director on 17 October 2024 | |
22 Oct 2024 | TM01 | Termination of appointment of Terence John Driscoll as a director on 17 October 2024 | |
12 Jun 2024 | PSC01 | Notification of Janet Rosamund Widdows as a person with significant control on 10 June 2024 | |
12 Jun 2024 | AP01 | Appointment of Mrs Janet Rosamund Widdows as a director on 10 June 2024 | |
11 Jun 2024 | PSC01 | Notification of Francis James Horan as a person with significant control on 10 June 2024 | |
11 Jun 2024 | CH01 | Director's details changed for Mr Francis James Horan on 11 June 2024 | |
11 Jun 2024 | PSC09 | Withdrawal of a person with significant control statement on 11 June 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
07 Jun 2024 | AD01 | Registered office address changed from 8 Hawthorne Road Caversham Reading RG4 6LY England to Albany House Claremont Lane Esher Surrey KT10 9FQ on 7 June 2024 | |
11 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Oct 2023 | TM01 | Termination of appointment of Janet Rosamund Widdows as a director on 23 October 2023 | |
04 Oct 2023 | AP01 | Appointment of Mrs Janet Rosamund Widdows as a director on 1 October 2023 | |
25 Sep 2023 | CH01 | Director's details changed for Mr Terence John Driscoll on 25 September 2023 | |
20 Sep 2023 | AP01 | Appointment of Mr Francis James Horan as a director on 20 September 2023 | |
20 Sep 2023 | TM01 | Termination of appointment of James Paul Steven Tomlinson as a director on 18 September 2023 | |
19 Sep 2023 | AD01 | Registered office address changed from 18 Croft Way Woodcote Reading Berkshire RG8 0RS England to 8 Hawthorne Road Caversham Reading RG4 6LY on 19 September 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
07 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Sep 2022 | TM01 | Termination of appointment of Chris Savage as a director on 5 September 2022 | |
11 Aug 2022 | TM01 | Termination of appointment of John Charles Birch as a director on 1 February 2022 | |
13 Mar 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
02 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Sep 2021 | TM01 | Termination of appointment of Nicola Louise Simons as a director on 7 September 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates |