- Company Overview for INFRACO AFRICA INVESTMENT LIMITED (09152403)
- Filing history for INFRACO AFRICA INVESTMENT LIMITED (09152403)
- People for INFRACO AFRICA INVESTMENT LIMITED (09152403)
- Charges for INFRACO AFRICA INVESTMENT LIMITED (09152403)
- Registers for INFRACO AFRICA INVESTMENT LIMITED (09152403)
- More for INFRACO AFRICA INVESTMENT LIMITED (09152403)
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
|
|
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
|