Advanced company searchLink opens in new window

AFRIASIA & BEYOND LIMITED

Company number SC241608

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)
26 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Sep 2023 AD01 Registered office address changed from 51 Burncrooks Avenue Bearsden Glasgow G61 4NL Scotland to 18 Auchineden Court Bearsden Glasgow East Dunbartonshire G61 4NN on 19 September 2023
25 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
11 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Feb 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
05 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
27 May 2016 AD01 Registered office address changed from 01 Blanefield Gardens Anniesland Glasgow G13 1BP to 51 Burncrooks Avenue Bearsden Glasgow G61 4NL on 27 May 2016
23 May 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Dec 2015 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 200
31 Dec 2015 AD02 Register inspection address has been changed from 7 Braid Drive Cardross Dumbarton G82 5QD Scotland to 1 Blanefield Gardens Anniesland Glasgow G13 1BP
31 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
11 Aug 2015 AD01 Registered office address changed from 01, Blanefield Gardens Blanefield Gardens Anniesland Glasgow G13 1BP Scotland to 01 Blanefield Gardens Anniesland Glasgow G13 1BP on 11 August 2015
11 Aug 2015 CH01 Director's details changed for Sally Jean Sanders on 24 July 2015
11 Aug 2015 CH01 Director's details changed for Hugh Alexander Sanders on 24 July 2015