- Company Overview for AFRICA INTEGRITY SERVICES LTD (07083635)
- Filing history for AFRICA INTEGRITY SERVICES LTD (07083635)
- People for AFRICA INTEGRITY SERVICES LTD (07083635)
- More for AFRICA INTEGRITY SERVICES LTD (07083635)
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) |
---|---|---|---|
30 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
06 Oct 2017 | PSC04 | Change of details for Mr Julian Alexander St John Fisher as a person with significant control on 6 October 2017 | |
06 Oct 2017 | PSC04 | Change of details for Mr Julian Alexander St John Fisher as a person with significant control on 6 October 2017 | |
06 Oct 2017 | PSC01 | Notification of Michael Peter Kearsey as a person with significant control on 6 October 2017 | |
21 Mar 2017 | AA | Micro company accounts made up to 30 November 2016 | |
25 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 24 January 2017
|
|
02 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
05 Jul 2016 | AP01 | Appointment of Mr Michael Peter Kearsey as a director on 4 July 2016 | |
13 Jun 2016 | CH01 | Director's details changed for Julian Fisher on 13 June 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 28 April 2016 | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
19 Jun 2015 | TM01 | Termination of appointment of Kerrie Suzanne Croxford as a director on 19 June 2015 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Dec 2013 | AP01 | Appointment of Ms Kerrie Suzanne Croxford as a director | |
29 Nov 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
02 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
04 Jul 2012 | CH01 | Director's details changed for Julian Fisher on 4 July 2012 | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders |