Advanced company searchLink opens in new window

AFFRIC ADVISORY LIMITED

Company number 09798452

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)
16 Feb 2018 AD01 Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB to 1st Floor 13 st Marys Street Stamford Lincolnshire PE9 2DE on 16 February 2018
28 Jun 2017 AA Total exemption full accounts made up to 31 October 2016
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
02 Nov 2016 CS01 Confirmation statement made on 27 September 2016 with updates
26 Nov 2015 TM01 Termination of appointment of Andrew Alexander Nicolson as a director on 18 November 2015
26 Nov 2015 AP01 Appointment of Irvine Leith Robertson as a director on 18 November 2015
26 Nov 2015 AP01 Appointment of Mr Iain Leith Johnston Robertson as a director on 18 November 2015
26 Nov 2015 AP01 Appointment of Andrew Alexander Nicolson as a director on 18 November 2015
26 Nov 2015 AA01 Current accounting period extended from 30 September 2016 to 31 October 2016
26 Nov 2015 TM01 Termination of appointment of Martin James Mcnair as a director on 18 November 2015
26 Nov 2015 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary on 18 November 2015
26 Nov 2015 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB on 26 November 2015
18 Nov 2015 CERTNM Company name changed dmwsl 804 LIMITED\certificate issued on 18/11/15
  • CONNOT ‐ Change of name notice
28 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-28
  • GBP 1