Advanced company searchLink opens in new window

WORLD AFRO DAY C.I.C.

Company number 10690540

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)
06 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
28 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
15 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
27 Dec 2023 AD01 Registered office address changed from 30 Circus Mews Bath BA1 2PW England to 124 City Road London EC1V 2NX on 27 December 2023
23 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
08 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
17 Feb 2023 PSC04 Change of details for Miss Michelle Claudette De Leon as a person with significant control on 20 April 2022
12 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
14 Feb 2022 AP01 Appointment of Mr Philip Augustas Gayle as a director on 1 February 2022
06 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
17 Dec 2021 AD01 Registered office address changed from 1 Walcot Gate Walcot Street Bath BA1 5UG England to 30 Circus Mews Bath BA1 2PW on 17 December 2021
14 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
23 Mar 2021 PSC04 Change of details for Ms Denese Lorraine Chikwendu as a person with significant control on 23 March 2021
23 Mar 2021 PSC04 Change of details for Miss Michelle Claudette De Leon as a person with significant control on 23 March 2021
23 Mar 2021 CH01 Director's details changed for Ms Denese Lorraine Chikwendu on 23 March 2021
23 Mar 2021 CH01 Director's details changed for Miss Michelle Claudette De Leon on 23 March 2021
23 Mar 2021 AD01 Registered office address changed from 21 Eden Way Beckenham Kent BR3 3DN to 1 Walcot Gate Walcot Street Bath BA1 5UG on 23 March 2021
18 Mar 2021 TM01 Termination of appointment of Mark Anthony Clarke as a director on 18 March 2021
06 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Jun 2019 AP01 Appointment of Mr Mark Anthony Clarke as a director on 22 June 2019
06 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
16 Mar 2019 PSC07 Cessation of Yvonne Amanda Ottley as a person with significant control on 16 March 2019
16 Mar 2019 TM01 Termination of appointment of Yvonne Amanda Ottley as a director on 16 March 2019