(MA) Articles and Memorandum of Association
filed on: 28th, November 2023
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 20th, November 2023
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 28th August 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 28th August 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 10th August 2022: 100.00 GBP
filed on: 5th, September 2022
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 11th August 2022
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th August 2022
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 10th August 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th May 2022 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed afra capital LIMITEDcertificate issued on 30/05/22
filed on: 30th, May 2022
| change of name
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 27th May 2022
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th August 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 28th August 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 28th August 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th August 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 28th August 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2nd September 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd September 2019 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 28th March 2019
filed on: 28th, March 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 28th August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Fadden & Co. PO Box 824 Orpington Kent BR6 1GQ United Kingdom on 27th April 2018 to C/O Fadden & Co. 25 the Brackens Orpington Kent BR6 6JH
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 9th April 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th April 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 9th April 2018 to C/O Fadden & Co. PO Box 824 Orpington Kent BR6 1GQ
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 28th August 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th August 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period extended from 31st August 2015 to 31st December 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th August 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th September 2015: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 28th, August 2014
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 28th August 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|