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)
03 Aug 2016 EH02 Elect to keep the directors' residential address register information on the public register
03 Aug 2016 EH03 Elect to keep the secretaries register information on the public register
03 Aug 2016 EH01 Elect to keep the directors' register information on the public register
02 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
29 Apr 2016 AD01 Registered office address changed from 330 Liverpool Road London N7 8PZ to 6 Frederick's Place London EC2R 8AB on 29 April 2016
10 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
08 Sep 2015 CH01 Director's details changed for Mr James John Winterbotham on 7 September 2015
17 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
17 Aug 2015 CH01 Director's details changed for Mr James John Winterbotham on 16 August 2015
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
28 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
22 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
26 Sep 2013 AP01 Appointment of Mr James John Winterbotham as a director
18 Sep 2013 CERTNM Company name changed aequitas associates LIMITED\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2013-09-17
  • NM01 ‐ Change of name by resolution
08 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
08 Aug 2013 CH01 Director's details changed for Christopher Edward Morris on 22 March 2013
08 Aug 2013 CH03 Secretary's details changed for Charlotte Bartholomew Ramsay on 22 March 2013
24 Apr 2013 AD01 Registered office address changed from 31 Remington Street Islington London Greater London N1 8DH United Kingdom on 24 April 2013
03 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
15 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
17 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
15 Nov 2010 AAMD Amended accounts made up to 31 May 2010
26 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
04 Sep 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders