LONDON AFROBEAT PRODUCTIONS LIMITED
Company number 09470347
- Company Overview for LONDON AFROBEAT PRODUCTIONS LIMITED (09470347)
- Filing history for LONDON AFROBEAT PRODUCTIONS LIMITED (09470347)
- People for LONDON AFROBEAT PRODUCTIONS LIMITED (09470347)
- More for LONDON AFROBEAT PRODUCTIONS LIMITED (09470347)
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) |
---|---|---|---|
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
07 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
19 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Aug 2021 | TM01 | Termination of appointment of Mark Edmund Swinburn as a director on 31 March 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
09 Jan 2020 | AP01 | Appointment of Mr Juanita Euka as a director on 1 April 2019 | |
09 Jan 2020 | AP01 | Appointment of Mr Guilanno Osella as a director on 1 April 2019 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Farivar Gorjian as a director on 31 March 2016 | |
13 Nov 2019 | TM01 | Termination of appointment of Lee Frances Crisp as a director on 1 April 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
09 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
02 Nov 2018 | RP05 | Registered office address changed to PO Box 4385, 09470347: Companies House Default Address, Cardiff, CF14 8LH on 2 November 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
26 Oct 2016 | TM01 | Termination of appointment of Anne Olafunke Adeleke as a director on 30 March 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Richard Zarek Cohen as a director on 30 March 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from Dept 1208E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 1208 196 High Road Wood Green London N22 8HH on 29 September 2016 |