Advanced company searchLink opens in new window

AFRICA ADVISORY PARTNERS LIMITED

Company number 05890456

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)
17 Sep 2024 AA Total exemption full accounts made up to 31 May 2024
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with updates
16 Jan 2024 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 200
16 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Dispense with auth share capital 06/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2024 MA Memorandum and Articles of Association
14 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
29 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
12 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
31 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
16 Dec 2019 AD01 Registered office address changed from Capital House 42 Weston Street London SE1 3QD England to Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG on 16 December 2019
12 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
05 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
29 Nov 2018 TM01 Termination of appointment of James John Winterbotham as a director on 23 November 2018
06 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
08 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
01 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
31 Jul 2017 AD01 Registered office address changed from 6 Frederick's Place London EC2R 8AB England to Capital House 42 Weston Street London SE1 3QD on 31 July 2017
28 Jul 2017 CH01 Director's details changed for Mr James John Winterbotham on 17 July 2017
28 Jul 2017 CH01 Director's details changed for Mr Christopher Edward Morris on 17 July 2017
30 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016