- Company Overview for AFRICAN SOLUTIONS UK (08512276)
- Filing history for AFRICAN SOLUTIONS UK (08512276)
- People for AFRICAN SOLUTIONS UK (08512276)
- More for AFRICAN SOLUTIONS UK (08512276)
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 |