Advanced company searchLink opens in new window

AFRICA CHECK C.I.C.

Company number 08119885

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)
02 Aug 2016 AP01 Appointment of Ms Sisonke Msimang as a director on 15 February 2016
02 Aug 2016 AP01 Appointment of Ms Karien Bezuidenhout as a director on 15 February 2016
02 Aug 2016 AD01 Registered office address changed from C/O Full Fact 9 Warwick Court London WC1R 5DJ England to C/O Full Fact 9 Warwick Court London WC1R 5DJ on 2 August 2016
02 Aug 2016 AD01 Registered office address changed from C/O C/O Afp 15th Floor 200 Aldersgate Street London EC1A 4HD to C/O Full Fact 9 Warwick Court London WC1R 5DJ on 2 August 2016
05 Jul 2016 AR01 Annual return made up to 26 June 2016 no member list
05 Jul 2016 AP03 Appointment of Mr Peter David Cunliffe-Jones as a secretary on 1 September 2015
25 Jan 2016 MA Memorandum and Articles of Association
25 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Sep 2015 CH01 Director's details changed for Mr Samuel Roger Frimpong on 1 July 2015
18 Sep 2015 AP01 Appointment of Prof Anton Harber as a director on 13 July 2015
27 Jul 2015 AA Full accounts made up to 31 December 2014
17 Jul 2015 AR01 Annual return made up to 26 June 2015 no member list
08 Aug 2014 AA Full accounts made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 26 June 2014 no member list
28 Mar 2014 AA Full accounts made up to 30 June 2013
02 Jan 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
16 Dec 2013 TM01 Termination of appointment of Ben Goldacre as a director
31 Oct 2013 CC04 Statement of company's objects
27 Sep 2013 CERTNM Company name changed africa check\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
27 Sep 2013 CICCON Change of name
01 Aug 2013 AP01 Appointment of Mr Eric Chinje as a director
24 Jul 2013 AR01 Annual return made up to 26 June 2013 no member list
16 Apr 2013 AD01 Registered office address changed from C/O Afp Foundation 25Th Floor Centrepoint 101-103 New Oxford Street London WC1A 1DD England on 16 April 2013
26 Jun 2012 NEWINC Incorporation