Advanced company searchLink opens in new window

IHS AFRICA (UK) LIMITED

Company number 08385732

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)
21 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
16 Jun 2023 AA Full accounts made up to 31 December 2022
13 Mar 2023 AP01 Appointment of Melissa Trovoada as a director on 10 March 2023
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
04 Oct 2022 AA Full accounts made up to 31 December 2021
27 Jul 2022 CH01 Director's details changed for Mr Stephen John Howden on 25 July 2022
22 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
22 Dec 2021 PSC02 Notification of Ihs Holding Limited as a person with significant control on 19 December 2021
22 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 22 December 2021
18 Jun 2021 AA Full accounts made up to 31 December 2020
05 Jan 2021 AA Full accounts made up to 31 December 2019
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
01 Sep 2020 CH01 Director's details changed for Mr Stephen John Howden on 14 August 2020
01 Sep 2020 CH01 Director's details changed for Mohamad Darwish on 14 August 2020
17 Aug 2020 AD01 Registered office address changed from Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG England to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 17 August 2020
22 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
10 Jan 2020 AAMD Amended accounts for a small company made up to 31 December 2018
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
21 Aug 2019 AD01 Registered office address changed from Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG England to Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG on 21 August 2019
19 Aug 2019 AD01 Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA to Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG on 19 August 2019
27 Jun 2019 PSC08 Notification of a person with significant control statement
27 Jun 2019 PSC07 Cessation of Ihs Holding Limited as a person with significant control on 27 June 2019
03 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
12 Oct 2018 AAMD Amended accounts for a small company made up to 31 December 2017
24 Sep 2018 AA Accounts for a small company made up to 31 December 2017