AA |
Micro company accounts made up to 2022-12-31
filed on: 14th, August 2023
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed forafric services LIMITEDcertificate issued on 25/05/23
filed on: 25th, May 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-01
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 10th, August 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-04-01
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-03-01
filed on: 3rd, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 65a Watford Way Hendon London NW4 3AQ England to 1st Floor, Cloister House Riverside New Bailey Street Manchester M3 5FS on 2022-03-03
filed on: 3rd, March 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-03-01
filed on: 2nd, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-04-01
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2020-09-30 to 2020-12-31
filed on: 15th, March 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 st. Martin's Le Grand St Pauls London EC1A 4EN England to 65a Watford Way Hendon London NW4 3AQ on 2021-01-20
filed on: 20th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 30th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-01
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 25th, June 2019
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2019-05-13 director's details were changed
filed on: 13th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Berkeley Street London W1J 8DJ England to 16 st. Martin's Le Grand St Pauls London EC1A 4EN on 2019-05-13
filed on: 13th, May 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-04-01 director's details were changed
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-01
filed on: 11th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-04-01
filed on: 11th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2019-04-01
filed on: 11th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-04-01
filed on: 11th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-28
filed on: 29th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor, Cardinal House 20 st. Marys Parsonage Manchester M3 2LG United Kingdom to 1 Berkeley Street London W1J 8DJ on 2017-11-30
filed on: 30th, November 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, September 2017
|
incorporation |
Free Download
(9 pages)
|