- Company Overview for PAN AFRICA INVEST COMPANY LIMITED (09584915)
- Filing history for PAN AFRICA INVEST COMPANY LIMITED (09584915)
- People for PAN AFRICA INVEST COMPANY LIMITED (09584915)
- More for PAN AFRICA INVEST COMPANY LIMITED (09584915)
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) |
---|---|---|---|
24 Aug 2018 | AP01 | Appointment of Rosamund Gillian Fielden as a director on 22 August 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
07 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2015
|
|
10 Oct 2017 | CH01 | Director's details changed for Mr Peter Clive Nixon on 10 October 2017 | |
10 Oct 2017 | CH01 | Director's details changed for Mr Peter Clive Nixon on 10 October 2017 | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Aug 2017 | AP01 | Appointment of Mr Peter Clive Nixon as a director on 7 August 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
03 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
27 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
07 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Jun 2016 | CH01 | Director's details changed for Mr Martin William Inkster on 13 July 2015 | |
07 Jun 2016 | CH01 | Director's details changed for Ez-Ei-Din Mazou on 13 July 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from No 1 Parkshot Richmond upon Thames TW9 2rd to 10 Hammersmith Grove Hammersmith London W6 7AP on 16 July 2015 | |
26 Jun 2015 | AP01 | Appointment of Ez-Ei-Din Mazou as a director on 22 May 2015 | |
26 Jun 2015 | AP01 | Appointment of Mr Martin William Inkster as a director on 22 May 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of David John Pudge as a director on 22 May 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Adrian Joseph Morris Levy as a director on 22 May 2015 | |
03 Jun 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 December 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to No 1 Parkshot Richmond upon Thames TW9 2rd on 1 June 2015 | |
22 May 2015 | CERTNM |
Company name changed inspirebay LIMITED\certificate issued on 22/05/15
|
|
22 May 2015 | CONNOT | Change of name notice | |
11 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-11
|