Advanced company searchLink opens in new window

AFRO EXPORTS LIMITED

Company number 01679028

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)
26 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
21 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
07 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
10 May 2022 AD01 Registered office address changed from Imex House 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX England to F2, Audley House Northbridge Road Berkhamsted HP4 1EH on 10 May 2022
15 Feb 2022 CH01 Director's details changed for Mr Carel Wilhelmus Funke on 14 February 2022
21 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
01 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
06 May 2020 AA Total exemption full accounts made up to 31 December 2019
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Jul 2019 MR01 Registration of charge 016790280009, created on 15 July 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
23 May 2019 AD01 Registered office address changed from 5 Clifton Court, Cornerhall Hemel Hempstead Hertfordshire HP3 9XY to Imex House 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX on 23 May 2019
03 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
04 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
03 Jul 2017 PSC04 Change of details for Mr Carel Wilhelmus Funke as a person with significant control on 3 July 2017
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
22 Jun 2016 CH01 Director's details changed for Mr Carel Wilhelmus Funke on 20 March 2016
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 50,000