Advanced company searchLink opens in new window

AFRICA1

Company number 05516196

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 Feb 2024 AA Micro company accounts made up to 31 July 2023
04 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
02 Mar 2023 CERTNM Company name changed AFRICA1 LTD\certificate issued on 02/03/23
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
28 Feb 2023 CERTNM Company name changed action for relief in coastal areas\certificate issued on 28/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-30
10 Jan 2023 AA Micro company accounts made up to 31 July 2022
08 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
22 Mar 2022 AA Micro company accounts made up to 31 July 2021
02 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
11 Apr 2021 AA Micro company accounts made up to 31 July 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
06 May 2020 AA Micro company accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
16 May 2019 AA Micro company accounts made up to 31 July 2018
31 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
29 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
02 May 2017 AA Micro company accounts made up to 31 July 2016
02 Feb 2017 CS01 Confirmation statement made on 22 July 2016 with updates
17 Jan 2017 AD01 Registered office address changed from 40 Rea Close East Hunsbury Northampton NN4 0RE to 126 Newport Rd Caldicot Monmouthshire NP26 4BT on 17 January 2017
09 Aug 2016 TM02 Termination of appointment of Sara Louise Gregory as a secretary on 1 January 2016
26 Feb 2016 AA Total exemption full accounts made up to 31 July 2015
13 Feb 2016 AP01 Appointment of Charlotte Thompson as a director on 1 January 2016
21 Jan 2016 TM01 Termination of appointment of Christopher Vincent Gregory as a director on 1 January 2016
21 Jan 2016 TM01 Termination of appointment of Sara Louise Gregory as a director on 1 January 2016
29 Jul 2015 AR01 Annual return made up to 22 July 2015 no member list