Advanced company searchLink opens in new window

AFRICAN ORIGINALS LIMITED

Company number 13153069

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 Mar 2023 CAP-SS Solvency Statement dated 13/12/22
17 Feb 2023 SH01 Statement of capital following an allotment of shares on 20 January 2023
  • USD 444,657.6
14 Feb 2023 PSC08 Notification of a person with significant control statement
01 Feb 2023 AP01 Appointment of Ms Malaika May Judd as a director on 24 January 2023
26 Jan 2023 AP01 Appointment of Mr Philip Hugh Redman as a director on 24 January 2023
26 Jan 2023 TM01 Termination of appointment of Sam Chappatte as a director on 24 January 2023
25 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jan 2023 SH01 Statement of capital following an allotment of shares on 20 January 2023
  • USD 6,276,855.6908
28 Oct 2022 PSC07 Cessation of Alexandra Schneider as a person with significant control on 7 September 2022
28 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2022 MA Memorandum and Articles of Association
22 Sep 2022 SH01 Statement of capital following an allotment of shares on 7 September 2022
  • USD 6,081,009.3332
22 Sep 2022 SH01 Statement of capital following an allotment of shares on 7 September 2022
  • USD 6,072,858.2554
04 Sep 2022 TM01 Termination of appointment of Jeffrey Parrish as a director on 30 August 2022
04 Sep 2022 TM01 Termination of appointment of Elisabeth Schneider as a director on 2 September 2022
29 Jul 2022 AD01 Registered office address changed from 35 Royal Crescent London W11 4SN England to 35 Royal Crescent London W11 4SN on 29 July 2022
27 Jul 2022 AA Unaudited abridged accounts made up to 31 December 2021
23 Jul 2022 AD01 Registered office address changed from The Annexe 109 Station Road Beaconsfield Buckinghamshire HP9 1UT England to 35 Royal Crescent London W11 4SN on 23 July 2022
22 Jul 2022 AP03 Appointment of Mr John Davidson as a secretary on 19 July 2022
22 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 13 July 2021
21 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • USD 5,216,532.9
21 Jul 2022 TM02 Termination of appointment of Olive Rossley Ltd as a secretary on 18 July 2022
14 Dec 2021 TM01 Termination of appointment of Darsham Maheshkumar Chandara as a director on 14 December 2021
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • USD 5,716,726.6842