- Company Overview for AFRICA CHECK C.I.C. (08119885)
- Filing history for AFRICA CHECK C.I.C. (08119885)
- People for AFRICA CHECK C.I.C. (08119885)
- More for AFRICA CHECK C.I.C. (08119885)
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 Aug 2016 | AP01 | Appointment of Ms Sisonke Msimang as a director on 15 February 2016 | |
02 Aug 2016 | AP01 | Appointment of Ms Karien Bezuidenhout as a director on 15 February 2016 | |
02 Aug 2016 | AD01 | Registered office address changed from C/O Full Fact 9 Warwick Court London WC1R 5DJ England to C/O Full Fact 9 Warwick Court London WC1R 5DJ on 2 August 2016 | |
02 Aug 2016 | AD01 | Registered office address changed from C/O C/O Afp 15th Floor 200 Aldersgate Street London EC1A 4HD to C/O Full Fact 9 Warwick Court London WC1R 5DJ on 2 August 2016 | |
05 Jul 2016 | AR01 | Annual return made up to 26 June 2016 no member list | |
05 Jul 2016 | AP03 | Appointment of Mr Peter David Cunliffe-Jones as a secretary on 1 September 2015 | |
25 Jan 2016 | MA | Memorandum and Articles of Association | |
25 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2015 | CH01 | Director's details changed for Mr Samuel Roger Frimpong on 1 July 2015 | |
18 Sep 2015 | AP01 | Appointment of Prof Anton Harber as a director on 13 July 2015 | |
27 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Jul 2015 | AR01 | Annual return made up to 26 June 2015 no member list | |
08 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Jul 2014 | AR01 | Annual return made up to 26 June 2014 no member list | |
28 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
02 Jan 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 | |
16 Dec 2013 | TM01 | Termination of appointment of Ben Goldacre as a director | |
31 Oct 2013 | CC04 | Statement of company's objects | |
27 Sep 2013 | CERTNM |
Company name changed africa check\certificate issued on 27/09/13
|
|
27 Sep 2013 | CICCON | Change of name | |
01 Aug 2013 | AP01 | Appointment of Mr Eric Chinje as a director | |
24 Jul 2013 | AR01 | Annual return made up to 26 June 2013 no member list | |
16 Apr 2013 | AD01 | Registered office address changed from C/O Afp Foundation 25Th Floor Centrepoint 101-103 New Oxford Street London WC1A 1DD England on 16 April 2013 | |
26 Jun 2012 | NEWINC | Incorporation |