STAND UP FOR AFRICA

Unit 52 Battersea Business Centre Unit 52 Battersea Business Centre, London, SW11 5QL, Greater London
StatusACTIVE
Company No.04889316
Category
Incorporated05 Sep 2003
Age20 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

STAND UP FOR AFRICA is an active with number 04889316. It was incorporated 20 years, 8 months, 12 days ago, on 05 September 2003. The company address is Unit 52 Battersea Business Centre Unit 52 Battersea Business Centre, London, SW11 5QL, Greater London.



Company Fillings

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-15

Officer name: Mr John Trotman

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dee Mccalla

Termination date: 2018-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Rodrica Ward

Termination date: 2016-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adefowora Oluwemimo Ward

Termination date: 2016-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-10

Officer name: Giikah Kebbie

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Oct 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2013

Action Date: 27 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-27

Officer name: Ms Giikah Kebbie Browne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Adefowora Ward

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Dee Mccalla

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Giikah Kebbie Browne

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Magdalena Woloszyn

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Noel

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin Harrison

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louisa Egbunike

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabelle Delatour

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Danmore Sithole

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Bola Odepidan

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Rodrica Ward

Documents

View document PDF

Termination secretary company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Magdelena Woloszyn

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Oct 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Defor

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesca Opoku-Arhin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 24 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Magdelena Edyta Woloszyn

Documents

View document PDF

Change person director company with change date

Date: 24 May 2012

Action Date: 22 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-22

Officer name: Miss Magdalena Edyta Woloszyn

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Noel

Documents

View document PDF

Termination director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elsie Nemlin

Documents

View document PDF

Termination director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lulu Kitololo

Documents

View document PDF

Termination director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Haynes

Documents

View document PDF

Termination secretary company with name

Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lulu Kitololo

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2012

Action Date: 07 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-07

Old address: Unit 75 Battersea Business Centre 99/109 Lavender Hill Battersea London SW11 5QL England

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Sep 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2011

Action Date: 30 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Isabelle Delatour

Change date: 2011-05-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edwin Michael Harwood Harrison

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Magdalena Edyta Woloszyn

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cleve Mccollin

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Howard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elsie Nemlin

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Sep 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-05

Officer name: Miss Isabelle Delatour

Documents

View document PDF

Termination director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Ochieno

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Francesca Opoku-Arhin

Change date: 2010-09-05

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-05

Officer name: Anita Ajoa Amentor Haynes

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Louisa Egbunike

Change date: 2010-09-05

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-05

Officer name: Neil Philip Howard

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-05

Officer name: George Kwame Defor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/09/09

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / lulu kitololo / 01/09/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 02/07/2009 from unit 74A-75 battresea business centre 99-109 lavender hill battersea london SW11 5QL

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed miss isabelle delatour

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed miss louisa egbunike

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/09/08

Documents

View document PDF

Resolution

Date: 20 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed miss lulu vanessa kitololo

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary elsie nemlin

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / lulu kitololo / 21/04/2008

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lucy mbugua

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alpha bah

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 01 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/09/07

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 03 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/09/06

Documents

View document PDF

Memorandum articles

Date: 07 Sep 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 12 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ARQUE CONSTRUCTION LTD

UNIT 48 MARSH ROAD,CREDITON,EX17 1EU

Number:05134300
Status:ACTIVE
Category:Private Limited Company

HEATHCOTES GROUP LIMITED

91-97 SALTERGATE,CHESTERFIELD,S40 1LA

Number:10915966
Status:ACTIVE
Category:Private Limited Company

HSE ENERGY LTD

GROUND FLOOR, SENECA HOUSE,BLACKPOOL,FY4 2FF

Number:10913379
Status:ACTIVE
Category:Private Limited Company

ROADTRON LTD

GIBSON HOUSE,LONDON,N17 0DH

Number:11101587
Status:ACTIVE
Category:Private Limited Company

SOUTHLANDS CHRISTIAN CHURCH

GROUND FLOOR,CRAWLEY,RH10 1HT

Number:04832135
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE POWER TO BE CIC

14 TYNE WAY,RUSHDEN,NN10 0GT

Number:11720392
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source