- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
08 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
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 |