Advanced company searchLink opens in new window

AFRICA ENERGY UK LIMITED

Company number 07993785

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)
02 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new share class 20/10/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2020 SH10 Particulars of variation of rights attached to shares
30 Oct 2020 SH20 Statement by Directors
30 Oct 2020 SH19 Statement of capital on 30 October 2020
  • GBP 224,727.04
30 Oct 2020 CAP-SS Solvency Statement dated 22/10/20
30 Oct 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 22/10/2020
14 Oct 2020 AD01 Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Griffin House West Street Woking GU21 6BS on 14 October 2020
09 Jun 2020 AA Full accounts made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
10 Jun 2019 AA Full accounts made up to 31 December 2018
18 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
06 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-05
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Aug 2018 PSC05 Change of details for Impact Oil & Gas Limited as a person with significant control on 30 August 2018
30 Aug 2018 CH01 Director's details changed for Mr Robert Wilde on 30 August 2018
30 Aug 2018 CH03 Secretary's details changed for Mr Siraj Ahmed on 30 August 2018
30 Aug 2018 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS on 30 August 2018
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Oct 2017 AP01 Appointment of Mr Philip Lloyd Birch as a director on 28 September 2017
02 Oct 2017 TM01 Termination of appointment of Michael James Doherty as a director on 28 September 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200,604.9
09 Oct 2015 AA Full accounts made up to 31 December 2014