AUTO EAST AFRICA FREIGHTERS LIMITED
Status | ACTIVE |
Company No. | 07324658 |
Category | Private Limited Company |
Incorporated | 23 Jul 2010 |
Age | 13 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
AUTO EAST AFRICA FREIGHTERS LIMITED is an active private limited company with number 07324658. It was incorporated 13 years, 10 months, 9 days ago, on 23 July 2010. The company address is 9 Willow Way 9 Willow Way, Kidlington, OX5 1SD, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 23 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-23
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Address
Type: AD01
New address: 9 Willow Way Begbroke Kidlington OX5 1SD
Old address: K E Cross Ltd. 2 Air Balloon Road Bristol BS5 8LA England
Change date: 2022-10-13
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 23 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-23
Documents
Confirmation statement with updates
Date: 23 Jul 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-18
Old address: 9 Willow Way Begbroke Oxford Oxfordshire OX5 1SD
New address: K E Cross Ltd. 2 Air Balloon Road Bristol BS5 8LA
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 17 Aug 2019
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Oguda Omwony
Change date: 2018-09-12
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Termination director company with name termination date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Nyaoro
Termination date: 2019-07-29
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 18 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Appoint person director company with name date
Date: 15 Jul 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-01
Officer name: Ms Jacqueline Nyaoro
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 23 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-23
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change account reference date company previous shortened
Date: 26 Mar 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
Made up date: 2011-07-31
New date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 23 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-23
Documents
Some Companies
STUDIO 5,,BIRMINGHAM,B3 1QS
Number: | 11289370 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESLANDS RESIDENT ASSOCIATION LIMITED
3RD FLOOR,LONDON,SW7 4AG
Number: | 01653506 |
Status: | ACTIVE |
Category: | Private Limited Company |
EPSOM AVENUE,HANDFORTH,SK9 3RN
Number: | 07219148 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK HOUSE,LEYLAND,PR25 2YJ
Number: | 05582038 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ROUNDHOUSE SECRETARIES LIMITED
CHARLES HOUSE,LONDON,NW3 5JJ
Number: | 01975894 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 - 28 WILLOW STREET,ACCRINGTON,BB5 1LP
Number: | 11451057 |
Status: | ACTIVE |
Category: | Private Limited Company |