Advanced company searchLink opens in new window

LONDON AFROBEAT PRODUCTIONS LIMITED

Company number 09470347

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)
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