AFRO ANGLO OIL AND GAS BLOCK CONSULT AND MACHINERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-31 with updates |
23/06/2523 June 2025 | Notification of Allan Anthony Taylor as a person with significant control on 2024-10-17 |
23/06/2523 June 2025 | Appointment of Mr Allan Anthony Taylor as a director on 2024-10-07 |
20/06/2520 June 2025 | Cessation of Robyn Bamber as a person with significant control on 2025-02-11 |
20/06/2520 June 2025 | Termination of appointment of Robyn Bamber as a director on 2025-02-16 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/10/2419 October 2024 | Compulsory strike-off action has been discontinued |
19/10/2419 October 2024 | Compulsory strike-off action has been discontinued |
17/10/2417 October 2024 | Registered office address changed from PO Box 4385 12243574 - Companies House Default Address Cardiff CF14 8LH to 62 Leytonstone Road London E15 1SQ on 2024-10-17 |
17/10/2417 October 2024 | Appointment of Miss Robyn Bamber as a director on 2024-10-10 |
17/10/2417 October 2024 | Notification of Robyn Bamber as a person with significant control on 2024-10-10 |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
10/10/2410 October 2024 | Confirmation statement made on 2024-09-25 with updates |
15/07/2415 July 2024 | Registered office address changed to PO Box 4385, 12243574 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-15 |
15/06/2415 June 2024 | Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 2024-06-13 |
15/06/2415 June 2024 | Termination of appointment of Roland Boakye Ansah as a secretary on 2024-06-13 |
06/02/246 February 2024 | Registered office address changed from PO Box 4385 12243574 - Companies House Default Address Cardiff CF14 8LH to 5 Brayford Square London E1 0SG on 2024-02-06 |
10/01/2410 January 2024 | Appointment of Mr Roland Boakye Ansah as a secretary on 2023-11-30 |
10/01/2410 January 2024 | |
08/01/248 January 2024 | Registered office address changed to PO Box 4385, 12243574 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-08 |
24/11/2324 November 2023 | |
24/11/2324 November 2023 | |
08/11/238 November 2023 | Registered office address changed from 61 Bridge Street Bridge Street Kington HR5 3DJ England to 61a Bridge Street Kington HR5 3DJ on 2023-11-08 |
06/11/236 November 2023 | Registered office address changed from 5 Merchant Square London W2 1BQ England to 61 Bridge Street Bridge Street Kington HR5 3DJ on 2023-11-06 |
02/11/232 November 2023 | Unaudited abridged accounts made up to 2023-10-31 |
01/11/231 November 2023 | Registered office address changed from 101 Kay Street 101 Darwen Lancashire BB3 3EL United Kingdom to 5 Merchant Square London W2 1BQ on 2023-11-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Registered office address changed from 5 Merchant Square London W2 1AY England to 101 Kay Street 101 Darwen Lancashire BB3 3EL on 2023-10-27 |
26/10/2326 October 2023 | Amended total exemption full accounts made up to 2022-10-31 |
26/10/2326 October 2023 | Amended total exemption full accounts made up to 2021-10-31 |
26/09/2326 September 2023 | Appointment of Mr Roland Boakye Ansah as a director on 2020-03-08 |
25/09/2325 September 2023 | Registered office address changed from 5 5 Merchant Square London W2 1AY England to 5 Merchant Square London W2 1AY on 2023-09-25 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-25 with updates |
25/09/2325 September 2023 | Termination of appointment of Ibtisam Abdulaziz Alwan as a director on 2022-06-09 |
25/09/2325 September 2023 | Cessation of Ibtisam Abdulaziz Alwan as a person with significant control on 2022-06-08 |
25/09/2325 September 2023 | |
25/09/2325 September 2023 | Registered office address changed from 131 Ilford Lane Ilford IG1 2RN England to 5 5 Merchant Square London W2 1AY on 2023-09-25 |
25/09/2325 September 2023 | |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
26/07/2326 July 2023 | Confirmation statement made on 2023-04-19 with no updates |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/02/2124 February 2021 | Registered office address changed from , 6 Kingston Road, Ilford, IG1 1PA, England to 62 Leytonstone Road London E15 1SQ on 2021-02-24 |
23/01/2123 January 2021 | APPOINTMENT TERMINATED, DIRECTOR KWAME EUGENE |
23/01/2123 January 2021 | DIRECTOR APPOINTED MRS IBTISAM ABDULAZIZ ALWAN |
23/01/2123 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBTISAM ABDULAZIZ ALWAN |
23/01/2123 January 2021 | CESSATION OF KWAME EUGENE AS A PSC |
23/01/2123 January 2021 | APPOINTMENT TERMINATED, DIRECTOR BASHARAF HANIF |
23/01/2123 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
12/01/2112 January 2021 | REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 131 ILFORD LANE LONDON IG1 2RN ENGLAND |
12/01/2112 January 2021 | Registered office address changed from , 131 Ilford Lane, London, IG1 2RN, England to 62 Leytonstone Road London E15 1SQ on 2021-01-12 |
20/12/2020 December 2020 | DIRECTOR APPOINTED MR BASHARAF HANIF |
04/12/204 December 2020 | REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 42 STANDISHGATE WIGAN WN1 1UW ENGLAND |
04/12/204 December 2020 | Registered office address changed from , 42 Standishgate, Wigan, WN1 1UW, England to 62 Leytonstone Road London E15 1SQ on 2020-12-04 |
14/11/2014 November 2020 | Registered office address changed from , 131 Ilford Lane, Ilford, IG1 2RN, England to 62 Leytonstone Road London E15 1SQ on 2020-11-14 |
14/11/2014 November 2020 | REGISTERED OFFICE CHANGED ON 14/11/2020 FROM 131 ILFORD LANE ILFORD IG1 2RN ENGLAND |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/09/2024 September 2020 | DIRECTOR APPOINTED MR KWAME EUGENE |
24/09/2024 September 2020 | APPOINTMENT TERMINATED, DIRECTOR KWAME EUGENE |
17/08/2017 August 2020 | PSC'S CHANGE OF PARTICULARS / MR KWAME EUGENE / 14/08/2020 |
17/08/2017 August 2020 | PSC'S CHANGE OF PARTICULARS / MR KWAME EUGENE / 14/08/2020 |
17/08/2017 August 2020 | PSC'S CHANGE OF PARTICULARS / MR KWAME EUGENE / 14/08/2020 |
17/08/2017 August 2020 | PSC'S CHANGE OF PARTICULARS / MR KWAME EUGENE / 14/08/2020 |
15/08/2015 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KWAME EUGENE / 14/08/2020 |
15/08/2015 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KWAME EUGENE / 14/08/2020 |
15/08/2015 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KWAME EUGENE / 14/08/2020 |
15/08/2015 August 2020 | PSC'S CHANGE OF PARTICULARS / MR KWAME EUGENE / 14/08/2020 |
31/07/2031 July 2020 | REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 45A PARK ROAD LONDON IG1 1SB ENGLAND |
31/07/2031 July 2020 | Registered office address changed from , 45a Park Road, London, IG1 1SB, England to 62 Leytonstone Road London E15 1SQ on 2020-07-31 |
27/06/2027 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
27/06/2027 June 2020 | APPOINTMENT TERMINATED, SECRETARY GABIE COOPER |
25/06/2025 June 2020 | SECRETARY APPOINTED MR GABIE COOPER |
25/06/2025 June 2020 | PSC'S CHANGE OF PARTICULARS / MR KWAME EUGENE / 24/06/2020 |
19/05/2019 May 2020 | DIRECTOR APPOINTED MR KWAME EUGENE |
19/05/2019 May 2020 | APPOINTMENT TERMINATED, DIRECTOR MARCOS MENDES PERAIRA SILVA |
19/05/2019 May 2020 | CESSATION OF MARCOS ADOSINDO MENDES PERAIRA SILVA AS A PSC |
19/05/2019 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KWAME EUGENE |
25/01/2025 January 2020 | CESSATION OF GABRIEL EDWARDS AS A PSC |
25/01/2025 January 2020 | APPOINTMENT TERMINATED, DIRECTOR GABRIEL EDWARDS |
04/10/194 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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