Advanced company searchLink opens in new window

AFRICORI LIMITED

Company number 07860646

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)
01 May 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
01 May 2024 CH01 Director's details changed for Mr Joel Kenan on 1 October 2021
01 May 2024 CH01 Director's details changed for Mr Joel Kenan on 1 October 2021
01 May 2024 CH01 Director's details changed for Ms Hameedat Temilade Adeniji on 30 March 2020
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
18 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
04 Nov 2022 PSC02 Notification of Warner Music Group Corp. as a person with significant control on 20 December 2021
04 Nov 2022 AD01 Registered office address changed from Ground Floor 31, Kentish Town Road London NW1 8NL England to Cannon Place 78 Cannon Street London EC4N 6AF on 4 November 2022
28 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
17 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with updates
17 Apr 2022 PSC07 Cessation of Joel Kenan as a person with significant control on 20 December 2021
10 Jan 2022 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 26.67
23 Nov 2021 AA01 Previous accounting period shortened from 28 November 2021 to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 28 November 2020
30 Oct 2020 AA Total exemption full accounts made up to 28 November 2019
08 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with updates
24 Apr 2020 MA Memorandum and Articles of Association
24 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2020 AP01 Appointment of Ms Hameedat Temilade Adeniji as a director on 30 March 2020
05 Nov 2019 CS01 Confirmation statement made on 24 September 2019 with updates
01 Nov 2019 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 10
24 Oct 2019 SH02 Sub-division of shares on 23 September 2019
10 Sep 2019 AA Total exemption full accounts made up to 28 November 2018
07 Aug 2019 AD01 Registered office address changed from 25 Horsell Road London N5 1XL to Ground Floor 31, Kentish Town Road London NW1 8NL on 7 August 2019