Advanced company searchLink opens in new window

AGES CAMEROON LTD

Company number 10118543

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)
16 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
09 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
14 Jun 2023 CS01 Confirmation statement made on 11 April 2023 with updates
17 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
28 May 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
22 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
12 May 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
04 May 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
25 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
03 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
28 Jun 2019 PSC01 Notification of Paul Nforba Bup as a person with significant control on 12 April 2016
28 Jun 2019 CH02 Director's details changed for Africa Growth & Energy Solutions Uk Plc on 10 April 2019
27 Jun 2019 PSC02 Notification of Africa Growth and Energy Solutions Uk Ltd. as a person with significant control on 12 April 2016
27 Jun 2019 CH01 Director's details changed for Mr Paul Nforba Bup on 10 April 2019
24 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2019 AA Total exemption full accounts made up to 30 April 2018
23 Apr 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to C/O Chandler & Georges 75 Westow Hill Crystal Palace London SE19 1TX on 23 April 2019
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2019 AD01 Registered office address changed from Building 3 North London Business Park Oakleigh Road South London N11 1GN England to 20-22 Wenlock Road London N1 7GU on 10 January 2019
10 Oct 2018 AA Accounts for a dormant company made up to 30 April 2017
10 Oct 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
10 Oct 2018 CS01 Confirmation statement made on 11 April 2017 with updates