Advanced company searchLink opens in new window

ONAFRIQ UK HOLDINGS LIMITED

Company number 12942028

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)
08 Jan 2025 CS01 Confirmation statement made on 7 November 2024 with updates
08 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2024 SH01 Statement of capital following an allotment of shares on 2 January 2024
  • GBP 131,119.78
20 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 130,541.78
01 Feb 2024 AP01 Appointment of Mr Dinesh Kanayalal Keswani as a director on 1 January 2024
14 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 129,864.53
30 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification this is a second filing of form SH03 registered 11/8/22. hmrc confirmation of stamp duty transfer to new form.
21 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
09 Nov 2023 AP01 Appointment of Mr Sunil Kappagoda as a director on 2 November 2023
01 Nov 2023 CERTNM Company name changed mfs africa uk holdings LIMITED\certificate issued on 01/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-01
30 Oct 2023 SH06 Cancellation of shares. Statement of capital on 24 July 2023
  • GBP 108,579.08
  • ANNOTATION Clarification This is a second filing of an SH06 that was originally registered on 11/08/2022
24 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 December 2022
  • GBP 106,162.23
24 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 July 2023
  • GBP 111,120.08
24 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 June 2023
  • GBP 111,042.34
24 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 April 2023
  • GBP 106,271.89
24 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 7 November 2022
24 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 4 November 2022
24 Oct 2023 MR01 Registration of charge 129420280002, created on 3 October 2023
18 Oct 2023 SH19 Statement of capital on 18 October 2023
  • GBP 111,120.08
23 Sep 2023 AA Group of companies' accounts made up to 31 December 2021
19 Sep 2023 RP04AP01 Second filing for the appointment of Mrs Ann Frances Leautier as a director
06 Sep 2023 RP04AP01 Second filing for the appointment of Mrs Ann Frances Leautier as a director
29 Aug 2023 CH01 Director's details changed for Mrs Neo Ratau on 29 August 2023
29 Aug 2023 CH01 Director's details changed for Mr Mohamed Casim on 29 August 2023