AFRO ANGLO CONSULT LIMITED
Company Documents
Date | Description |
---|---|
12/10/2512 October 2025 New | Registered office address changed from 62a Leytonstone Road London E15 1SQ England to 483 Green Lanes London N13 4BS on 2025-10-12 |
08/10/258 October 2025 New | Registered office address changed from 43 Greenway Street Darwen BB3 1ER England to 62a Leytonstone Road London E15 1SQ on 2025-10-08 |
08/10/258 October 2025 New | Registered office address changed from 62 Leytonstone Road London E15 1SQ England to 43 Greenway Street Darwen BB3 1ER on 2025-10-08 |
04/10/254 October 2025 New | Confirmation statement made on 2025-10-04 with updates |
04/10/254 October 2025 New | Termination of appointment of Roland Boakye Ansah as a director on 2025-09-20 |
04/10/254 October 2025 New | Notification of Marcos Adosindo Mendes Pereira Silva as a person with significant control on 2025-09-30 |
04/10/254 October 2025 New | Cessation of Roland Boakye Ansah as a person with significant control on 2025-09-23 |
04/10/254 October 2025 New | Appointment of Mr Marcos Adosindo Mendes Pereira Silva as a director on 2025-09-30 |
25/09/2525 September 2025 New | Appointment of Miss Gladus Adutwumwaa Dapaah as a secretary on 2025-08-24 |
25/09/2525 September 2025 New | Confirmation statement made on 2025-09-25 with updates |
05/09/255 September 2025 New | Appointment of Mr Roland Boakye Ansah as a director on 2025-09-05 |
05/09/255 September 2025 New | Notification of Roland Boakye Ansah as a person with significant control on 2025-09-05 |
05/09/255 September 2025 New | Cessation of Joseph Stuart Conlan as a person with significant control on 2025-08-09 |
05/09/255 September 2025 New | Termination of appointment of Joseph Stuart Conlan as a director on 2025-08-15 |
05/09/255 September 2025 New | Confirmation statement made on 2025-09-05 with updates |
21/06/2521 June 2025 | Confirmation statement made on 2025-06-21 with no updates |
02/06/252 June 2025 | Director's details changed for Mr Joseph Stuart Conlan on 2025-06-02 |
21/05/2521 May 2025 | Notification of Joseph Stuart Conlan as a person with significant control on 2024-08-25 |
21/05/2521 May 2025 | Termination of appointment of Attayku Oshemiyem Tawiah as a director on 2025-05-13 |
21/05/2521 May 2025 | Appointment of Mr Joseph Stuart Conlan as a director on 2024-05-10 |
21/05/2521 May 2025 | Cessation of Attayku Oshemiyem Tawiah as a person with significant control on 2025-05-15 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-21 with updates |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-15 with updates |
16/05/2516 May 2025 | Notification of Attayku Oshemiyem Tawiah as a person with significant control on 2025-05-10 |
15/05/2515 May 2025 | Appointment of Mr Attayku Oshemiyem Tawiah as a director on 2025-05-10 |
15/05/2515 May 2025 | Appointment of Mr Joseph Stuart Conlan as a director on 2023-02-14 |
15/05/2515 May 2025 | Termination of appointment of Joseph Stuart Conlan as a director on 2025-03-15 |
15/05/2515 May 2025 | Notification of Joseph Stuart Conlan as a person with significant control on 2024-03-07 |
15/05/2515 May 2025 | Cessation of Joseph Stuart Conlan as a person with significant control on 2025-03-11 |
14/05/2514 May 2025 | Cessation of Attayku Oshemiyem Tawiah as a person with significant control on 2025-05-14 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-14 with updates |
14/05/2514 May 2025 | Termination of appointment of Attayku Oshemiyem Tawiah as a director on 2025-05-14 |
02/05/252 May 2025 | Termination of appointment of Federica Camuffo as a director on 2025-04-04 |
02/05/252 May 2025 | Notification of Attayku Oshemiyem Tawiah as a person with significant control on 2024-02-08 |
02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with updates |
02/05/252 May 2025 | Cessation of Federica Camuffo as a person with significant control on 2025-01-04 |
02/05/252 May 2025 | Appointment of Mr Attayku Oshemiyem Tawiah as a director on 2024-05-08 |
01/05/251 May 2025 | Registered office address changed from 101 Kay Street Darwen BB3 3EL England to 62 Leytonstone Road London E15 1SQ on 2025-05-01 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
18/02/2518 February 2025 | Compulsory strike-off action has been discontinued |
18/02/2518 February 2025 | Compulsory strike-off action has been discontinued |
15/02/2515 February 2025 | Micro company accounts made up to 2024-02-28 |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with updates |
08/04/248 April 2024 | Termination of appointment of Roland Boakye Ansah as a director on 2023-10-16 |
07/04/247 April 2024 | Confirmation statement made on 2024-02-05 with updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
27/10/2327 October 2023 | Termination of appointment of Attayku Tawiah as a director on 2023-09-10 |
27/10/2327 October 2023 | Appointment of Mr Roland Boakye Ansah as a director on 2023-05-09 |
27/10/2327 October 2023 | Registered office address changed from 18 Chapel Road Ilford IG1 2AG England to 101 Kay Street Darwen BB3 3EL on 2023-10-27 |
16/10/2316 October 2023 | Appointment of Miss Federica Camuffo as a director on 2023-05-17 |
16/10/2316 October 2023 | Notification of Federica Camuffo as a person with significant control on 2023-06-17 |
16/10/2316 October 2023 | Cessation of Attayku Tawiah as a person with significant control on 2023-09-15 |
06/02/236 February 2023 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company