- Company Overview for AFRO EXPORTS LIMITED (01679028)
- Filing history for AFRO EXPORTS LIMITED (01679028)
- People for AFRO EXPORTS LIMITED (01679028)
- Charges for AFRO EXPORTS LIMITED (01679028)
- More for AFRO EXPORTS LIMITED (01679028)
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
|