AFRIFA ADVISERS UK LTD

4 Mill Court 4 Mill Court, Tunbridge Wells, TN3 0XN, England
StatusACTIVE
Company No.09239949
CategoryPrivate Limited Company
Incorporated29 Sep 2014
Age9 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

AFRIFA ADVISERS UK LTD is an active private limited company with number 09239949. It was incorporated 9 years, 8 months, 16 days ago, on 29 September 2014. The company address is 4 Mill Court 4 Mill Court, Tunbridge Wells, TN3 0XN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 29 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2022

Action Date: 29 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Address

Type: AD01

Old address: 21 Tollwood Park Tollwood Park Crowborough TN6 2XR England

New address: 4 Mill Court Bidborough Tunbridge Wells TN3 0XN

Change date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2022

Action Date: 29 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Address

Type: AD01

New address: 21 Tollwood Park Tollwood Park Crowborough TN6 2XR

Old address: The Hollies the Hollies Mayfield Road Rotherfield East Sussex TN6 3LS United Kingdom

Change date: 2022-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 29 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 29 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Address

Type: AD01

New address: The Hollies the Hollies Mayfield Road Rotherfield East Sussex TN6 3LS

Change date: 2017-12-22

Old address: Hodges Wood Corseley Road Groombridge Tunbridge Wells Kent TN3 9PN

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092399490003

Charge creation date: 2017-11-23

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Ayowa Afrifa-Taylor

Change date: 2017-11-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-06

Psc name: Dr Ayowa Oheneba Afrifa

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-06

Psc name: Dr Ayowa Oheneba Afrifa-Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2017

Action Date: 27 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092399490002

Charge creation date: 2017-02-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2017

Action Date: 23 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-23

Charge number: 092399490001

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 29 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-29

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jan 2016

Action Date: 29 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-29

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-05

Officer name: Dr Ayowa Afrifa

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kofi Blankson

Termination date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-17

New address: Hodges Wood Corseley Road Groombridge Tunbridge Wells Kent TN3 9PN

Old address: Dene House Ewehurst Lane Speldhurst Tunbridge Wells Kent TN3 0JX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Address

Type: AD01

Old address: 17a Hardinge Avenue Tunbridge Wells Kent TN4 0TU United Kingdom

Change date: 2014-10-09

New address: Dene House Ewehurst Lane Speldhurst Tunbridge Wells Kent TN3 0JX

Documents

View document PDF

Incorporation company

Date: 29 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANE AND FINCH LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10900761
Status:ACTIVE
Category:Private Limited Company

BUCKSBEDROOMS LTD

73 ST. ANNES RD.,BUCKS,HP19 7RB

Number:05827654
Status:ACTIVE
Category:Private Limited Company

ITS ALL ABOUT FASHION LIMITED

1ST FLOOR 227 LIGHTBOWNE ROAD,MANCHESTER,M40 9DD

Number:11893051
Status:ACTIVE
Category:Private Limited Company

K J N TIPPERS LIMITED

DRUSLYN HOUSE,SWANSEA,SA1 3HJ

Number:09342580
Status:ACTIVE
Category:Private Limited Company

SIX STAR INSULATION LIMITED

HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS

Number:08335164
Status:ACTIVE
Category:Private Limited Company

SPECIALIST MERCHANTS L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL011971
Status:ACTIVE
Category:Limited Partnership

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