- 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) |
---|---|---|---|
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 |