- Company Overview for AGES CAMEROON LTD (10118543)
- Filing history for AGES CAMEROON LTD (10118543)
- People for AGES CAMEROON LTD (10118543)
- More for AGES CAMEROON LTD (10118543)
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 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
09 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 11 April 2023 with updates | |
17 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 May 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
22 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
22 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
25 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
28 Jun 2019 | PSC01 | Notification of Paul Nforba Bup as a person with significant control on 12 April 2016 | |
28 Jun 2019 | CH02 | Director's details changed for Africa Growth & Energy Solutions Uk Plc on 10 April 2019 | |
27 Jun 2019 | PSC02 | Notification of Africa Growth and Energy Solutions Uk Ltd. as a person with significant control on 12 April 2016 | |
27 Jun 2019 | CH01 | Director's details changed for Mr Paul Nforba Bup on 10 April 2019 | |
24 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Apr 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to C/O Chandler & Georges 75 Westow Hill Crystal Palace London SE19 1TX on 23 April 2019 | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2019 | AD01 | Registered office address changed from Building 3 North London Business Park Oakleigh Road South London N11 1GN England to 20-22 Wenlock Road London N1 7GU on 10 January 2019 | |
10 Oct 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
10 Oct 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
10 Oct 2018 | CS01 | Confirmation statement made on 11 April 2017 with updates |