AFRICAN SKY FOODS LIMITED

Coal Yard Cottage Nairdwood Lane Coal Yard Cottage Nairdwood Lane, Great Missenden, HP16 0QQ, Buckinghamshire
StatusACTIVE
Company No.09775745
CategoryPrivate Limited Company
Incorporated14 Sep 2015
Age8 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

AFRICAN SKY FOODS LIMITED is an active private limited company with number 09775745. It was incorporated 8 years, 9 months, 6 days ago, on 14 September 2015. The company address is Coal Yard Cottage Nairdwood Lane Coal Yard Cottage Nairdwood Lane, Great Missenden, HP16 0QQ, Buckinghamshire.



Company Fillings

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-29

Old address: 2 Whielden Lane Winchmore Hill Amersham HP7 0NF England

New address: Coal Yard Cottage Nairdwood Lane Prestwood Great Missenden Buckinghamshire HP16 0QQ

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2021

Action Date: 09 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Colin George Jeken

Change date: 2021-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2021

Action Date: 09 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-09

Officer name: Mr Colin George Jeken

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 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: 25 Feb 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

New address: 2 Whielden Lane Winchmore Hill Amersham HP7 0NF

Change date: 2017-11-06

Old address: 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Incorporation company

Date: 14 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGENTA EUROP LTD.

2 SOUTHPORT ROAD,CHORLEY,PR7 1LB

Number:03652285
Status:ACTIVE
Category:Private Limited Company

CHOICE PERFORMANCE LTD

6 SHIREHALL PARK,LONDON,NW4 2QL

Number:11724693
Status:ACTIVE
Category:Private Limited Company

HEUGH GUN BATTERY TRUST LIMITED

HEUGH BATTERY MOOR TERRACE,HARTLEPOOL,TS24 0PS

Number:04774077
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRIESTGATE PROPERTY LTD

1 EGERTON COURT,LONDON,SW7 3HT

Number:10989097
Status:ACTIVE
Category:Private Limited Company

SELECT SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10866794
Status:ACTIVE
Category:Private Limited Company

SHRAVI LIMITED

46 BLACKTHORN DRIVE,THATCHAM,RG18 4BW

Number:11700221
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