Advanced company searchLink opens in new window

AFRIKA EYE COMMUNITY INTEREST COMPANY

Company number 06629788

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)
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
22 Feb 2018 AAMD Amended total exemption full accounts made up to 24 December 2016
26 Sep 2017 AA Total exemption full accounts made up to 24 December 2016
31 Jul 2017 AD03 Register(s) moved to registered inspection location Bristol Festivals, 1 Unity Street Unity Street Bristol BS1 5HH
31 Jul 2017 AD02 Register inspection address has been changed to Bristol Festivals, 1 Unity Street Unity Street Bristol BS1 5HH
28 Jul 2017 AD01 Registered office address changed from Hamilton House 80 Stokes Croft Bristol BS1 3QY to Bristol Festivals, 1 Unity Street Bristol BS1 5HH on 28 July 2017
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
13 Jan 2017 AA Total exemption full accounts made up to 24 December 2015
05 Dec 2016 TM01 Termination of appointment of George Willam Salt as a director on 30 November 2016
07 Nov 2016 TM01 Termination of appointment of Rebecca Newton Konyo Gibbs as a director on 1 October 2016
18 Aug 2016 AR01 Annual return made up to 25 June 2016 no member list
09 Oct 2015 AA Total exemption full accounts made up to 24 December 2014
21 Aug 2015 AP01 Appointment of Ms Gillian Douglas as a director on 5 July 2015
22 Jul 2015 AR01 Annual return made up to 25 June 2015 no member list
22 Jul 2015 TM01 Termination of appointment of Rosie Burgess as a director on 6 July 2015
22 Jul 2015 TM01 Termination of appointment of Forward Maisokwadzo as a director on 6 July 2015
22 Jul 2015 TM01 Termination of appointment of Simon Bellamy Bright as a director on 6 July 2015
22 Jul 2015 TM01 Termination of appointment of Elizabeth Ingrid Sinclair as a director on 6 July 2015
22 Jul 2015 TM02 Termination of appointment of Elizabeth Ingrid Sinclair as a secretary on 6 July 2015
22 Oct 2014 AA Total exemption full accounts made up to 24 December 2013
17 Jul 2014 AR01 Annual return made up to 25 June 2014 no member list
17 Jul 2014 AD01 Registered office address changed from Hamilton House 80 Stokes Croft Bristol BS1 3QY England to Hamilton House 80 Stokes Croft Bristol BS1 3QY on 17 July 2014
17 Jul 2014 AD01 Registered office address changed from 17 Cotham Side Bristol BS6 5TP to Hamilton House 80 Stokes Croft Bristol BS1 3QY on 17 July 2014
17 Apr 2014 AP01 Appointment of Ms Annie Menter as a director
03 Apr 2014 AP01 Appointment of Miss Rosie Burgess as a director