Advanced company searchLink opens in new window

AFRO INTERNATIONAL (U.K.) LIMITED

Company number 03567328

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)
11 May 2018 AA Micro company accounts made up to 31 March 2018
02 May 2018 AD01 Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 2 May 2018
22 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 18/06/2019
11 May 2017 AA Micro company accounts made up to 31 March 2017
08 Feb 2017 CH04 Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017
22 Aug 2016 CH04 Secretary's details changed for Orangefield Registrars Limited on 15 July 2016
27 May 2016 AA Total exemption full accounts made up to 31 March 2016
26 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
15 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
22 May 2015 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification a second filed CH04 for Orangefield Registrars LIMITED.
31 Mar 2015 CH04 Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
  • ANNOTATION Clarification a second filing CH04 was registered on 22/05/2015.
29 Dec 2014 AD01 Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 29 December 2014
29 Dec 2014 CH04 Secretary's details changed for Waterlow Registrars Limited on 3 December 2014
22 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
21 May 2014 CH01 Director's details changed for Rohit Kishin Bhavnani on 19 May 2014
13 May 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
07 May 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Dec 2012 CH04 Secretary's details changed for Waterlow Registrars Limited on 7 December 2012
10 Dec 2012 AD01 Registered office address changed from 6/8 Underwood Street London N1 7JQ England on 10 December 2012
28 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
16 Apr 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Nov 2011 CH01 Director's details changed for Navin Kishin Bhavnani on 1 October 2011