AFRICA BRIEFING LTD
Status | ACTIVE |
Company No. | 08264491 |
Category | Private Limited Company |
Incorporated | 23 Oct 2012 |
Age | 11 years, 7 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 05 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Corinne Tracey Soar
Documents
Some Companies
THE EIGHT BELLES 28 BUCKINGHAM ROAD,MILTON KEYNES,MK3 5HL
Number: | 11901665 |
Status: | ACTIVE |
Category: | Private Limited Company |
82A HIGH STREET,PORTSMOUTH,PO6 3AJ
Number: | 10812370 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANSELL AND CO,LONDON,E14 8DP
Number: | 01471852 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
44 DENHAM HOUSE,LONDON,W12 7PE
Number: | 06136038 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 SKYLINES VILLAGE,LONDON,E14 9TS
Number: | 11772826 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 ABBOTS LANE,SURREY,CR8 5JG
Number: | 06270980 |
Status: | ACTIVE |
Category: | Private Limited Company |