Advanced company searchLink opens in new window

AFRICA GLOBAL LOGISTICS UK LIMITED

Company number 03000568

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 Oct 2019 AA Full accounts made up to 31 December 2018
02 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 23/11/2017
12 Feb 2019 AD01 Registered office address changed from Lakeside House 1 Furzeground Way Stockley Park Uxbridge UB11 1BD to Unit 1, Skyline Great South West Road Heathrow London TW14 8NT on 12 February 2019
24 Jan 2019 CS01 Confirmation statement made on 23 November 2018 with no updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 02/08/2019.
03 Oct 2017 AA Full accounts made up to 31 December 2016
01 Jun 2017 AP01 Appointment of Mr Philippe Jacques Balzing as a director on 24 March 2017
01 Jun 2017 TM01 Termination of appointment of Thierry Hubert Georges Emile Ballard as a director on 24 March 2017
07 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 27,500
16 Dec 2015 TM01 Termination of appointment of Herbert Guy Raoul Joseph Marie De Rouvroy De Saint Simon as a director on 30 October 2015
16 Dec 2015 AP01 Appointment of Mr Thierry Joseph Ehrenbogen as a director on 31 October 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 27,500
22 Oct 2014 AA Full accounts made up to 31 December 2013
07 Jan 2014 AP01 Appointment of Mr Herbert Guy Raoul Joseph Marie De Rouvroy De Saint Simon as a director
07 Jan 2014 AP01 Appointment of Mr Thierry Hubert Georges Emile Ballard as a director
20 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 27,500
20 Dec 2013 TM01 Termination of appointment of Dominique Lafont as a director
20 Dec 2013 TM01 Termination of appointment of Daniel Delva as a director
20 Dec 2013 TM01 Termination of appointment of Dominique Lafont as a director
20 Dec 2013 TM01 Termination of appointment of Daniel Delva as a director
04 Oct 2013 AA Full accounts made up to 31 December 2012