Advanced company searchLink opens in new window

AIRTEL AFRICA PLC

Company number 11462215

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 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 27/06/2019
12 Jul 2019 CS01 11/07/19 Statement of Capital gbp 50000 11/07/19 Statement of Capital usd 3419948040.50
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 23/08/2019.
11 Jul 2019 SH02 Sub-division of shares on 27 June 2019
10 Jul 2019 CH01 Director's details changed for Mr Andrew James Green on 9 July 2019
10 Jul 2019 CH01 Director's details changed for Liisa Annika Poutiainen on 9 July 2019
10 Jul 2019 CH01 Director's details changed for Awuneba Sotonye Ajumogobia on 9 July 2019
10 Jul 2019 CH01 Director's details changed for Douglas Anderson Baillie on 9 July 2019
09 Jul 2019 AD02 Register inspection address has been changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to The Pavilions Bridgwater Road Bristol BS13 8AE
09 Jul 2019 AD04 Register(s) moved to registered office address First Floor 53/54 Grosvenor Street London W1K 3HU
18 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2019 MAR Re-registration of Memorandum and Articles
13 Jun 2019 AUDR Auditor's report
13 Jun 2019 AUDS Auditor's statement
13 Jun 2019 CERT5 Certificate of re-registration from Private to Public Limited Company
13 Jun 2019 BS Balance Sheet
13 Jun 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
13 Jun 2019 RR01 Re-registration from a private company to a public company
30 May 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • GBP 50,000
  • USD 3,081,744,577
28 May 2019 AA Full accounts made up to 31 March 2019
21 May 2019 AD01 Registered office address changed from First Floor (East and West) 53/54 Grosvenor Street London W1K 3HU United Kingdom to First Floor 53/54 Grosvenor Street London W1K 3HU on 21 May 2019
20 May 2019 AD01 Registered office address changed from Second Floor (East and West) 53/54 Grosvenor Street London W1K 3HU United Kingdom to First Floor (East and West) 53/54 Grosvenor Street London W1K 3HU on 20 May 2019
10 May 2019 AP01 Appointment of Mr Ravi Rajagopal as a director on 29 April 2019
10 May 2019 TM01 Termination of appointment of Sunil Kant Munjal as a director on 29 April 2019
07 May 2019 TM01 Termination of appointment of Ravi Lambah as a director on 29 April 2019
01 May 2019 TM01 Termination of appointment of Vishal Kashyap Mahadevia as a director on 29 April 2019