Advanced company searchLink opens in new window

AFRICAN ORIGINALS LIMITED

Company number 13153069

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)
03 Nov 2021 SH01 Statement of capital following an allotment of shares on 3 November 2021
  • USD 4,889,893.3378
03 Nov 2021 SH01 Statement of capital following an allotment of shares on 3 November 2021
  • USD 4,547,601.7794
03 Nov 2021 CERTNM Company name changed savannah brands company holdings LIMITED\certificate issued on 03/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 22/07/22
02 Jul 2021 AP01 Appointment of Mr Henry Robin Bevil Rudd as a director on 30 June 2021
30 Jun 2021 AP01 Appointment of Mr Sundeep Bahanda as a director on 30 June 2021
30 Jun 2021 AP01 Appointment of Mr Darsham Maheshkumar Chandara as a director on 30 June 2021
30 Jun 2021 AP01 Appointment of Mr Jeffrey Parrish as a director on 30 June 2021
30 Jun 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • USD 4,389,699.5582
10 Jun 2021 AP04 Appointment of Olive Rossley Ltd as a secretary on 9 June 2021
10 Jun 2021 MA Memorandum and Articles of Association
10 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2021 AD01 Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to The Annexe 109 Station Road Beaconsfield Buckinghamshire HP9 1UT on 7 June 2021
06 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 April 2021
  • USD 3,000,153.51
27 Apr 2021 PSC04 Change of details for Ms Alexandra Schneider as a person with significant control on 22 April 2021
23 Mar 2021 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
23 Mar 2021 SH14 Redenomination of shares. Statement of capital 17 March 2021
  • USD 1.4134
23 Feb 2021 AP01 Appointment of Ms Elisabeth Schneider as a director on 23 February 2021
22 Jan 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021
22 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-22
  • GBP 1