AFRICA BRIEFING LTD

2 Redruth Close, London, N22 8RN
StatusACTIVE
Company No.08264491
CategoryPrivate Limited Company
Incorporated23 Oct 2012
Age11 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

AFRICA BRIEFING LTD is an active private limited company with number 08264491. It was incorporated 11 years, 7 months, 11 days ago, on 23 October 2012. The company address is 2 Redruth Close, London, N22 8RN.



Company Fillings

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Valerie Offei-Ansah

Cessation date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-01

Psc name: Jonathan Offiei-Ansah

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Mr Jonathan Offei-Ansah

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Jon Offei-Ansah

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Cecil Hennessy Davies

Termination date: 2020-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-01

Psc name: Jonathan Offei-Ansah

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-01

Psc name: Valerie Offei-Ansah

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Miss Valerie Offei-Ansah

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ugochukwu Orji

Termination date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Desmond Cecil Hennessy Davies

Appointment date: 2019-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-11

Officer name: Mr Michael Ugochukwu Orji

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2016

Action Date: 30 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-30

Officer name: Mrs Dorothy Offei-Ansah

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Corinne Tracey Soar

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Corinne Tracey Soar

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Corinne Tracey Soar

Documents

View document PDF

Incorporation company

Date: 23 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DLM PUBLICAN LTD

THE EIGHT BELLES 28 BUCKINGHAM ROAD,MILTON KEYNES,MK3 5HL

Number:11901665
Status:ACTIVE
Category:Private Limited Company

J F HOSPITALITY LTD

82A HIGH STREET,PORTSMOUTH,PO6 3AJ

Number:10812370
Status:ACTIVE
Category:Private Limited Company

JUNO FURNISHINGS LIMITED

ANSELL AND CO,LONDON,E14 8DP

Number:01471852
Status:LIQUIDATION
Category:Private Limited Company

KINGDOM BARNS HOUSE LIMITED

44 DENHAM HOUSE,LONDON,W12 7PE

Number:06136038
Status:ACTIVE
Category:Private Limited Company

LUXRIES ANALYTICS LTD

23 SKYLINES VILLAGE,LONDON,E14 9TS

Number:11772826
Status:ACTIVE
Category:Private Limited Company

RSL PAPER (UK) LIMITED

57 ABBOTS LANE,SURREY,CR8 5JG

Number:06270980
Status:ACTIVE
Category:Private Limited 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