Advanced company searchLink opens in new window

AFRICAT UK

Company number 05824442

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 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