- Company Overview for AFRICAN LAKES COMPANY LIMITED (SC463944)
- Filing history for AFRICAN LAKES COMPANY LIMITED (SC463944)
- People for AFRICAN LAKES COMPANY LIMITED (SC463944)
- More for AFRICAN LAKES COMPANY LIMITED (SC463944)
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) |
---|---|---|---|
13 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with updates | |
09 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
17 Apr 2023 | RP04CS01 | Second filing of Confirmation Statement dated 11 November 2022 | |
09 Jan 2023 | CS01 |
11/11/22 Statement of Capital gbp 29110
|
|
26 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
12 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 25 July 2022
|
|
23 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
14 Jul 2021 | MA | Memorandum and Articles of Association | |
14 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 13 July 2021
|
|
28 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
08 Oct 2020 | AD01 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to 4 Hope Street St. Andrews KY16 9HJ on 8 October 2020 | |
04 Aug 2020 | TM01 | Termination of appointment of Morag Marian Watson as a director on 30 June 2020 | |
18 Jun 2020 | CH01 | Director's details changed for Pauline Anne Bradley on 16 June 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
23 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2019 | TM01 | Termination of appointment of William Alexander Finlayson as a director on 26 March 2019 | |
24 Mar 2019 | AP01 | Appointment of Pauline Anne Bradley as a director on 21 March 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
16 Nov 2017 | PSC02 | Notification of Highland and Universal Investments Limited as a person with significant control on 2 October 2017 |