Advanced company searchLink opens in new window

THE AFRICAN FINANCIAL & ECONOMIC CRIMES ACADEMY

Company number 09800365

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)
19 Mar 2024 PSC01 Notification of Humphrey Harrison as a person with significant control on 11 March 2024
19 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 19 March 2024
12 Oct 2023 TM01 Termination of appointment of Barnabas Samatta as a director on 8 October 2023
12 Oct 2023 TM01 Termination of appointment of Brian Anku Sapati as a director on 8 October 2023
12 Oct 2023 TM01 Termination of appointment of Fredrick Ngatia as a director on 8 October 2023
12 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
30 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
21 Jun 2022 AA Micro company accounts made up to 30 September 2021
10 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
05 Nov 2020 TM01 Termination of appointment of Belize Harrison as a director on 31 October 2020
05 Nov 2020 AP01 Appointment of Mr Humphrey Rupert Crispin Harrison as a director on 30 October 2020
29 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
29 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
09 Aug 2019 TM01 Termination of appointment of Humphrey Rupert Crispin Harrison as a director on 2 August 2019
09 Aug 2019 TM01 Termination of appointment of Karin Hanke as a director on 2 August 2019
09 Aug 2019 AP01 Appointment of Ms Belize Harrison as a director on 1 August 2019
21 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
07 Jun 2019 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 1 Carrington Terrace Guiseley Leeds LS20 8DN on 7 June 2019
20 Mar 2019 CH01 Director's details changed for Hon. Chief Justice (Ret'd) Barnabas Samatta on 10 March 2019
19 Mar 2019 CH01 Director's details changed for Mr Brian Anku Sapati on 10 March 2019
15 Oct 2018 PSC08 Notification of a person with significant control statement
29 Sep 2018 CS01 Confirmation statement made on 28 September 2018 with no updates