- Company Overview for AFRO INTERNATIONAL (U.K.) LIMITED (03567328)
- Filing history for AFRO INTERNATIONAL (U.K.) LIMITED (03567328)
- People for AFRO INTERNATIONAL (U.K.) LIMITED (03567328)
- Charges for AFRO INTERNATIONAL (U.K.) LIMITED (03567328)
- More for AFRO INTERNATIONAL (U.K.) LIMITED (03567328)
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
|
|
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
|
|
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
|
|
22 May 2015 | RP04 |
Second filing of CH04 previously delivered to Companies House
|
|
31 Mar 2015 | CH04 |
Secretary's details changed for Waterlow Registrars Limited on 31 March 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
|
|
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
|
|
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 |