AFRO MUSIC AWARDS AND EVENT LTD

Company Documents

DateDescription
08/10/258 October 2025 NewRegistered office address changed from 62 Leytonstone Road London E15 1SQ England to 43 Greenway Street Darwen BB3 1ER on 2025-10-08

View Document

02/10/252 October 2025 NewAppointment of Mrs Omotoyosi Idowu as a director on 2023-05-20

View Document

02/10/252 October 2025 NewConfirmation statement made on 2025-10-02 with updates

View Document

02/10/252 October 2025 NewNotification of Omotoyosi Idowu as a person with significant control on 2023-02-16

View Document

02/10/252 October 2025 NewTermination of appointment of Joseph Stuart Conlan as a director on 2025-08-12

View Document

02/10/252 October 2025 NewCessation of Joseph Stuart Conlan as a person with significant control on 2025-09-15

View Document

29/05/2529 May 2025 Appointment of Mr Joseph Stuart Conlan as a director on 2023-10-10

View Document

29/05/2529 May 2025 Notification of Joseph Stuart Conlan as a person with significant control on 2024-10-15

View Document

21/05/2521 May 2025 Termination of appointment of Attayku Oshemiyem Tawiah as a director on 2025-05-05

View Document

21/05/2521 May 2025 Cessation of Attayku Oshemiyem Tawiah as a person with significant control on 2025-05-21

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

16/05/2516 May 2025 Appointment of Mr Attayku Oshemiyem Tawiah as a director on 2025-04-15

View Document

16/05/2516 May 2025 Notification of Attayku Oshemiyem Tawiah as a person with significant control on 2025-05-10

View Document

16/05/2516 May 2025 Cessation of Joseph Stuart Conlan as a person with significant control on 2025-05-15

View Document

16/05/2516 May 2025 Termination of appointment of Joseph Stuart Conlan as a director on 2025-04-17

View Document

15/05/2515 May 2025 Notification of Joseph Stuart Conlan as a person with significant control on 2024-11-10

View Document

15/05/2515 May 2025 Termination of appointment of Attayku Oshemiyem Tawiah as a director on 2025-05-10

View Document

15/05/2515 May 2025 Appointment of Mr Joseph Stuart Conlan as a director on 2024-10-10

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

15/05/2515 May 2025 Cessation of Attayku Oshemiyem Tawiah as a person with significant control on 2025-05-12

View Document

03/05/253 May 2025 Cessation of Liphapang Moses Shale as a person with significant control on 2025-03-06

View Document

03/05/253 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

03/05/253 May 2025 Appointment of Mr Attayku Oshemiyem Tawiah as a director on 2025-04-10

View Document

03/05/253 May 2025 Termination of appointment of Liphapang Moses Shale as a director on 2025-03-05

View Document

03/05/253 May 2025 Notification of Attayku Oshemiyem Tawiah as a person with significant control on 2025-04-10

View Document

02/05/252 May 2025 Registered office address changed from 8 Cygnet Street Wigan WN3 5BW England to 62 Leytonstone Road London E15 1SQ on 2025-05-02

View Document

18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Micro company accounts made up to 2024-01-31

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

07/04/247 April 2024 Confirmation statement made on 2024-01-18 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/11/2313 November 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 8 Cygnet Street Wigan WN3 5BW on 2023-11-13

View Document

10/08/2310 August 2023 Registered office address changed from 101 Kay Street Darwen BB3 3EL England to 61 Bridge Street Kington HR5 3DJ on 2023-08-10

View Document

24/01/2324 January 2023 Registered office address changed from 8 Cygnet Street Wigan WN3 5BW England to 101 Kay Street Darwen BB3 3EL on 2023-01-24

View Document

19/01/2319 January 2023 Incorporation

View Document


More Company Information


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