Advanced company searchLink opens in new window

AFRICA GROWTH AND ENERGY SOLUTIONS UK LTD.

Company number 09320731

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)
27 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
10 Nov 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
03 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
22 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
10 May 2021 CH01 Director's details changed for Mr Royston Mcdermott Dawkins on 10 May 2021
27 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
28 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
24 Mar 2020 PSC07 Cessation of Albert Smith as a person with significant control on 20 March 2020
24 Mar 2020 TM01 Termination of appointment of Albert Smith as a director on 20 March 2020
11 Dec 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
30 Aug 2019 AA Full accounts made up to 30 November 2018
05 Jan 2019 AP01 Appointment of Mr Royston Mcdermott Dawkins as a director on 1 January 2019
21 Dec 2018 TM02 Termination of appointment of @Ukplc Client Secretary Ltd as a secretary on 21 December 2018
07 Nov 2018 MAR Re-registration of Memorandum and Articles
07 Nov 2018 CERT10 Certificate of re-registration from Public Limited Company to Private
07 Nov 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
07 Nov 2018 RR02 Re-registration from a public company to a private limited company
02 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with updates
02 Nov 2018 CH01 Director's details changed for Mrs Sophie Johnson on 22 October 2018
02 Nov 2018 PSC04 Change of details for Mr Royston Mcdermott Dawkins as a person with significant control on 22 October 2018
30 Oct 2018 AAMD Amended full accounts made up to 30 November 2016
30 Oct 2018 AA Full accounts made up to 30 November 2017
13 Aug 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 13 August 2018