- Company Overview for AFRICA ADVISORY PARTNERS LIMITED (05890456)
- Filing history for AFRICA ADVISORY PARTNERS LIMITED (05890456)
- People for AFRICA ADVISORY PARTNERS LIMITED (05890456)
- Registers for AFRICA ADVISORY PARTNERS LIMITED (05890456)
- More for AFRICA ADVISORY PARTNERS LIMITED (05890456)
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
|
|
16 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
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 |