Advanced company searchLink opens in new window

AFRICAN SOLUTIONS UK

Company number 08512276

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)
16 Mar 2022 AP01 Appointment of Mr. Samuel Hoffman as a director on 30 November 2021
08 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
22 Jun 2021 CH03 Secretary's details changed for Mrs Catherine Mada Morkel on 11 June 2021
15 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
15 Mar 2021 AA Total exemption full accounts made up to 28 February 2020
25 Feb 2021 CH01 Director's details changed for Mr Sbongiseni Vilakazi on 25 February 2021
25 Feb 2021 CH01 Director's details changed for Ms Michelle Davidson on 25 February 2021
25 Feb 2021 CH01 Director's details changed for Mrs Patricia Dlamini on 25 February 2021
25 Feb 2021 AP01 Appointment of Mr Sbongiseni Vilakazi as a director on 27 February 2019
24 Feb 2021 AP01 Appointment of Ms Michelle Davidson as a director on 27 February 2020
23 Feb 2021 TM01 Termination of appointment of Priscilla Dawn Higham as a director on 13 October 2020
09 Oct 2020 TM01 Termination of appointment of Noah Fischel as a director on 26 April 2019
09 Oct 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
21 Jun 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 28 February 2018
19 Sep 2018 CH01 Director's details changed for Priscilla Dawn Higham on 15 May 2018
19 Sep 2018 TM01 Termination of appointment of Alexandra Wade as a director on 1 July 2018
19 Sep 2018 AP01 Appointment of Mrs Patricia Dlamini as a director on 24 May 2018
19 Sep 2018 TM01 Termination of appointment of Patricia Blanchet as a director on 28 October 2017
19 Sep 2018 TM01 Termination of appointment of Chiraag Shah as a director on 24 October 2017
19 Sep 2018 PSC08 Notification of a person with significant control statement
19 Sep 2018 PSC07 Cessation of Priscilla Dawn Higham as a person with significant control on 7 April 2016
25 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
15 May 2018 AD01 Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 15 May 2018