AFRICUBE TECHNOLOGIES LLP

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/07/2518 July 2025 NewApplication to strike the limited liability partnership off the register

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-04-05

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-04-05

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-05

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

29/12/1729 December 2017 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

29/12/1729 December 2017 COMPANY NAME CHANGED FOSTER LEWIS CONSULTING LLP CERTIFICATE ISSUED ON 29/12/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

11/08/1511 August 2015 ANNUAL RETURN MADE UP TO 01/08/15

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

06/08/146 August 2014 ANNUAL RETURN MADE UP TO 01/08/14

View Document

06/08/146 August 2014 SAIL ADDRESS CREATED

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 52A CLIFFORD WAY LONDON NW10 1AN ENGLAND

View Document

15/05/1415 May 2014 CURRSHO FROM 31/08/2013 TO 05/04/2013

View Document

14/08/1314 August 2013 ANNUAL RETURN MADE UP TO 01/08/13

View Document

07/08/137 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ABENA KATHLEEN LEWIS / 13/10/2012

View Document

07/08/137 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / IAN HOWARD FOSTER / 01/12/2012

View Document

07/08/137 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ABENA KATHLEEN LEWIS / 01/12/2012

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM FLAT 10 HIGHWOOD HOUSE 148 NEW CAVENDISH STREET LONDON W1W 6YH

View Document

17/08/1217 August 2012 ANNUAL RETURN MADE UP TO 01/08/12

View Document

01/08/111 August 2011 INCORPORATION DOCUMENT CERTIFICATE OF 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