Advanced company searchLink opens in new window

AFRICAT UK

Company number 05824442

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)
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
04 Jul 2020 TM01 Termination of appointment of Carey Widdows as a director on 1 July 2020
04 Jul 2020 AD01 Registered office address changed from 5 Brackendale Way Reading RG6 1DZ England to 18 Croft Way Woodcote Reading Berkshire RG8 0RS on 4 July 2020
19 Jun 2020 AP01 Appointment of Mr Terence John Driscoll as a director on 11 June 2020
19 Jun 2020 AP01 Appointment of Mr Chris Savage as a director on 11 June 2020
19 Jun 2020 AP01 Appointment of Mr John Charles Birch as a director on 1 April 2020
19 Jun 2020 AP01 Appointment of Miss Nicola Louise Simons as a director on 11 June 2020
19 Jun 2020 TM01 Termination of appointment of Mark Reinecke as a director on 1 January 2020
11 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
11 Feb 2020 AD01 Registered office address changed from 17 Caithness Road London W14 0JA England to 5 Brackendale Way Reading RG6 1DZ on 11 February 2020
21 Nov 2019 TM01 Termination of appointment of David Guy Farquharson as a director on 20 November 2019
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
11 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
05 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
04 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
05 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
16 Feb 2016 AR01 Annual return made up to 4 February 2016 no member list
16 Feb 2016 CH01 Director's details changed for Mr Mark Reinecke on 16 February 2016
30 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
20 Apr 2015 AD01 Registered office address changed from C/O Swan Turton & Co 68a Neal Street Covent Garden London WC2H 9PA to 17 Caithness Road London W14 0JA on 20 April 2015
06 Mar 2015 AR01 Annual return made up to 4 February 2015 no member list
27 Oct 2014 AA Total exemption full accounts made up to 31 December 2013