AFRICAN VILLAGE CULTURAL FESTIVAL

Rosemount Point, Flat 20 Dacres Road Rosemount Point, Flat 20 Dacres Road, London, SE23 2BW, London, United Kingdom
StatusACTIVE
Company No.10473635
Category
Incorporated10 Nov 2016
Age7 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

AFRICAN VILLAGE CULTURAL FESTIVAL is an active with number 10473635. It was incorporated 7 years, 7 months, 4 days ago, on 10 November 2016. The company address is Rosemount Point, Flat 20 Dacres Road Rosemount Point, Flat 20 Dacres Road, London, SE23 2BW, London, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Address

Type: AD01

Old address: 20 Rosemount Point Dacres Road London SE23 2BW England

Change date: 2023-08-09

New address: Rosemount Point, Flat 20 Dacres Road Dacres Estate London London SE23 2BW

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-07

Old address: Faircroft, Flat 12 Westwood Hill London London SE26 6BG England

New address: 20 Rosemount Point Dacres Road London SE23 2BW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeannine Aristide Etounde

Termination date: 2020-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-08

Officer name: Mr Alexandre Moussinga

Documents

View document PDF

Change person director company

Date: 15 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2020

Action Date: 14 Jun 2020

Category: Address

Type: AD01

New address: Faircroft, Flat 12 Westwood Hill London London SE26 6BG

Old address: 5B Westbourne Drive London London England SE23 2UP United Kingdom

Change date: 2020-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Hivanny Brown

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Joseph Kontchou

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-28

Officer name: Mr Joseph Kontchou

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 24 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company

Date: 14 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-14

Officer name: Miss Hivanny Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Address

Type: AD01

Old address: 5B Westbourne Drive London London England SE23 2UP United Kingdom

New address: 5B Westbourne Drive London London England SE23 2UP

Change date: 2018-08-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hivanny Brown

Termination date: 2018-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-08

Officer name: Alexandre Moussinga

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Address

Type: AD01

New address: 5B Westbourne Drive London London England SE23 2UP

Change date: 2018-08-08

Old address: 71 Kenilworth Avenue Harrow London HA2 8RZ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Hivanny Brown

Appointment date: 2017-09-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeannine Etounde

Termination date: 2017-08-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jeannine Etounde

Appointment date: 2017-08-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-02

Officer name: Mr Jeannine Aristide Etounde

Documents

View document PDF

Incorporation company

Date: 10 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLETELY CONTENT LTD.

39 ETCHINGHAM PARK ROAD,LONDON,N3 2DU

Number:09531656
Status:ACTIVE
Category:Private Limited Company

FLITCHBIKES LTD

THE SHED,DUNMOW,CM6 3BN

Number:09753853
Status:ACTIVE
Category:Private Limited Company

LATE PAYMENT COMPENSATION LIMITED

CPA HOUSE,LONDON,W6 0RX

Number:10438226
Status:ACTIVE
Category:Private Limited Company

O. G. OWEN LTD

PENYRARGAE,HOLYHEAD,LL65 4NF

Number:10141181
Status:ACTIVE
Category:Private Limited Company

PCMI LIMITED

37 COMMONSIDE,HIGH WYCOMBE,HP13 5XG

Number:04906401
Status:ACTIVE
Category:Private Limited Company

STANTON MANAGEMENT LTD

10 BENNETT HILL CLOSE,SWINDON,SN4 8LR

Number:08713744
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