Advanced company searchLink opens in new window

AFRICAN INNOVATION AND DEVELOPMENT CENTRE CIC

Company number 12360999

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)
03 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
20 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
21 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2022 DS02 Withdraw the company strike off application
11 Jul 2022 PSC07 Cessation of Prince Adewale Adeola as a person with significant control on 1 July 2022
11 Jul 2022 DS01 Application to strike the company off the register
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with updates
31 May 2022 PSC01 Notification of Prince Adewale Adeola as a person with significant control on 31 May 2022
05 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
02 Nov 2021 CS01 Confirmation statement made on 28 September 2021 with updates
26 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jun 2021 AD01 Registered office address changed from North Westgate C/O Aacsl Accountants 1st Floor, North Westgate House Harlow Essex CM20 1YS United Kingdom to 1 Lake House Lower Road Northfleet Gravesend DA11 9SN on 15 June 2021
04 May 2021 AD01 Registered office address changed from 1 Lake House, Lower Road Northfleet Gravesend DA11 9SN England to North Westgate C/O Aacsl Accountants 1st Floor, North Westgate House Harlow Essex CM20 1YS on 4 May 2021
02 Dec 2020 AP01 Appointment of Mr Joseph Gabriel Adeola as a director on 1 December 2020
02 Dec 2020 PSC01 Notification of Joseph Gabriel Adeola as a person with significant control on 1 December 2020
02 Dec 2020 TM01 Termination of appointment of Tunde Wasiu Sanusi as a director on 1 December 2020
16 Nov 2020 TM01 Termination of appointment of Adewale Adeola as a director on 16 November 2020
16 Nov 2020 AP01 Appointment of Mr Tunde Wasiu Sanusi as a director on 1 March 2020
16 Nov 2020 PSC07 Cessation of Adewale Adeola as a person with significant control on 16 November 2020
27 Oct 2020 AD01 Registered office address changed from 1 Lower Road Northfleet Gravesend DA11 9SN England to 1 Lake House, Lower Road Northfleet Gravesend DA11 9SN on 27 October 2020
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with updates