Advanced company searchLink opens in new window

INFRACO AFRICA INVESTMENT LIMITED

Company number 09152403

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)
20 Oct 2016 AD03 Register(s) moved to registered inspection location 21 st. Thomas Street Bristol BS1 6JS
04 Oct 2016 AP01 Appointment of Julia Prescot as a director on 20 September 2016
04 Oct 2016 AP01 Appointment of Peter John William Neville Bird as a director on 20 September 2016
04 Oct 2016 AD01 Registered office address changed from 16 Smith Square London SW1P 3HQ England to Kings Buildings 16 Smith Square London SW1P 3HQ on 4 October 2016
04 Oct 2016 AP01 Appointment of Mr Roger Mark Witcomb as a director on 20 September 2016
04 Oct 2016 AP01 Appointment of Dr Keith Francis Palmer as a director on 20 September 2016
04 Oct 2016 AD02 Register inspection address has been changed to 21 st. Thomas Street Bristol BS1 6JS
29 Jul 2016 CS01 Confirmation statement made on 29 July 2016 with updates
21 Jun 2016 AD01 Registered office address changed from 16 Smith Square London SW1P 3HQ England to 16 Smith Square London SW1P 3HQ on 21 June 2016
21 Jun 2016 AD01 Registered office address changed from The Dutch House, 4th Floor, 307-308 High Holborn London WC1V 7LL to 16 Smith Square London SW1P 3HQ on 21 June 2016
21 Jun 2016 TM01 Termination of appointment of Roderick Anthony Evison as a director on 21 June 2016
21 Jun 2016 TM01 Termination of appointment of Katherine Rosalind Painter as a director on 21 June 2016
21 Jun 2016 TM01 Termination of appointment of Brian Morrison Count as a director on 21 June 2016
21 Jun 2016 TM01 Termination of appointment of Peter George Barlow as a director on 21 June 2016
21 Jun 2016 AP01 Appointment of Mr Timothy Stuart Yapp as a director on 21 June 2016
21 Jun 2016 AP01 Appointment of Mr Liam Craig Davies as a director on 21 June 2016
05 May 2016 AA Full accounts made up to 31 December 2015
07 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 July 2015
30 Jul 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
  • ANNOTATION Clarification a second filing AR01 was registered on 07/08/15.
19 Jan 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
13 Aug 2014 CH01 Director's details changed for Mr Roderick Anthony Evison on 29 July 2014
29 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-29
  • GBP 1