- Company Overview for AFRICAT UK (05824442)
- Filing history for AFRICAT UK (05824442)
- People for AFRICAT UK (05824442)
- More for AFRICAT UK (05824442)
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 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Oct 2023 | TM01 | Termination of appointment of Janet Rosamund Widdows as a director on 23 October 2023 | |
04 Oct 2023 | AP01 | Appointment of Mrs Janet Rosamund Widdows as a director on 1 October 2023 | |
25 Sep 2023 | CH01 | Director's details changed for Mr Terence John Driscoll on 25 September 2023 | |
20 Sep 2023 | AP01 | Appointment of Mr Francis James Horan as a director on 20 September 2023 | |
20 Sep 2023 | TM01 | Termination of appointment of James Paul Steven Tomlinson as a director on 18 September 2023 | |
19 Sep 2023 | AD01 | Registered office address changed from 18 Croft Way Woodcote Reading Berkshire RG8 0RS England to 8 Hawthorne Road Caversham Reading RG4 6LY on 19 September 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
07 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Sep 2022 | TM01 | Termination of appointment of Chris Savage as a director on 5 September 2022 | |
11 Aug 2022 | TM01 | Termination of appointment of John Charles Birch as a director on 1 February 2022 | |
13 Mar 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
02 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Sep 2021 | TM01 | Termination of appointment of Nicola Louise Simons as a director on 7 September 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Jul 2020 | TM01 | Termination of appointment of Carey Widdows as a director on 1 July 2020 | |
04 Jul 2020 | AD01 | Registered office address changed from 5 Brackendale Way Reading RG6 1DZ England to 18 Croft Way Woodcote Reading Berkshire RG8 0RS on 4 July 2020 | |
19 Jun 2020 | AP01 | Appointment of Mr Terence John Driscoll as a director on 11 June 2020 | |
19 Jun 2020 | AP01 | Appointment of Mr Chris Savage as a director on 11 June 2020 | |
19 Jun 2020 | AP01 | Appointment of Mr John Charles Birch as a director on 1 April 2020 | |
19 Jun 2020 | AP01 | Appointment of Miss Nicola Louise Simons as a director on 11 June 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of Mark Reinecke as a director on 1 January 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
11 Feb 2020 | AD01 | Registered office address changed from 17 Caithness Road London W14 0JA England to 5 Brackendale Way Reading RG6 1DZ on 11 February 2020 |