Advanced company searchLink opens in new window

ONAFRIQ UK LIMITED

Company number 08435446

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)
15 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2025 CS01 Confirmation statement made on 20 September 2024 with updates
06 Aug 2024 SH01 Statement of capital following an allotment of shares on 19 June 2024
  • GBP 6,371,186
23 Jul 2024 AA Full accounts made up to 31 December 2022
14 Jun 2024 AP01 Appointment of Mr Julian Adkins as a director on 1 May 2024
21 Nov 2023 PSC05 Change of details for Mfs Africa Uk Holdings Limited as a person with significant control on 1 November 2023
31 Oct 2023 CERTNM Company name changed mfs africa uk LIMITED\certificate issued on 31/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-04
24 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
24 Oct 2023 MR01 Registration of charge 084354460001, created on 3 October 2023
05 Apr 2023 AA Total exemption full accounts made up to 31 December 2021
26 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
20 Sep 2021 PSC05 Change of details for Mfs Africa Uk Holdings Limited as a person with significant control on 6 August 2021
20 Sep 2021 PSC02 Notification of Mfs Africa Uk Holdings Limited as a person with significant control on 6 August 2021
20 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 20 September 2021
28 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
11 May 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
03 Feb 2021 AD01 Registered office address changed from 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD England to 51 Eastcheap London EC3M 1JP on 3 February 2021
15 Jan 2021 AP01 Appointment of Mr Patrick Rudolf Gutmann as a director on 4 January 2021
23 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
21 Oct 2020 AP03 Appointment of Olufunmilayo Itinuola Dele-Giwa as a secretary on 1 October 2020
16 Oct 2020 CH01 Director's details changed for Mr Filip Pierre Nilsson on 1 June 2014
16 Oct 2020 AD01 Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom to 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD on 16 October 2020
15 Oct 2020 AD01 Registered office address changed from Bdo Llp 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 51 Eastcheap London EC3M 1JP on 15 October 2020