Advanced company searchLink opens in new window

AFRO ANGLO OIL AND GAS BLOCK CONSULT AND MACHINERY LTD

Company number 12243574

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)
06 Feb 2024 AD01 Registered office address changed from PO Box 4385 12243574 - Companies House Default Address Cardiff CF14 8LH to 5 Brayford Square London E1 0SG on 6 February 2024
10 Jan 2024 AP03 Appointment of Mr Roland Boakye Ansah as a secretary on 30 November 2023
10 Jan 2024 AP01 Appointment of Miss Sinead Gem West as a director on 15 February 2022
08 Jan 2024 RP05 Registered office address changed to PO Box 4385, 12243574 - Companies House Default Address, Cardiff, CF14 8LH on 8 January 2024
24 Nov 2023 PSC07 Cessation of Sinead Gem West as a person with significant control on 24 November 2023
24 Nov 2023 TM01 Termination of appointment of Roland Boakye Ansah as a director on 24 November 2023
24 Nov 2023 TM01 Termination of appointment of Sinead Gem West as a director on 24 November 2023
08 Nov 2023 AD01 Registered office address changed from 61 Bridge Street Bridge Street Kington HR5 3DJ England to 61a Bridge Street Kington HR5 3DJ on 8 November 2023
06 Nov 2023 AD01 Registered office address changed from 5 Merchant Square London W2 1BQ England to 61 Bridge Street Bridge Street Kington HR5 3DJ on 6 November 2023
02 Nov 2023 AA Unaudited abridged accounts made up to 31 October 2023
01 Nov 2023 AD01 Registered office address changed from 101 Kay Street 101 Darwen Lancashire BB3 3EL United Kingdom to 5 Merchant Square London W2 1BQ on 1 November 2023
27 Oct 2023 AD01 Registered office address changed from 5 Merchant Square London W2 1AY England to 101 Kay Street 101 Darwen Lancashire BB3 3EL on 27 October 2023
26 Oct 2023 AAMD Amended total exemption full accounts made up to 31 October 2021
26 Oct 2023 AAMD Amended total exemption full accounts made up to 31 October 2022
26 Sep 2023 AP01 Appointment of Mr Roland Boakye Ansah as a director on 8 March 2020
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
25 Sep 2023 AD01 Registered office address changed from 5 5 Merchant Square London W2 1AY England to 5 Merchant Square London W2 1AY on 25 September 2023
25 Sep 2023 PSC01 Notification of Sinead Gem West as a person with significant control on 11 June 2022
25 Sep 2023 AP01 Appointment of Miss Sinead Gem West as a director on 11 June 2022
25 Sep 2023 TM01 Termination of appointment of Ibtisam Abdulaziz Alwan as a director on 9 June 2022
25 Sep 2023 AD01 Registered office address changed from 131 Ilford Lane Ilford IG1 2RN England to 5 5 Merchant Square London W2 1AY on 25 September 2023
25 Sep 2023 PSC07 Cessation of Ibtisam Abdulaziz Alwan as a person with significant control on 8 June 2022
29 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
26 Jul 2023 CS01 Confirmation statement made on 19 April 2023 with no updates