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 - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

23/06/2523 June 2025 Notification of Allan Anthony Taylor as a person with significant control on 2024-10-17

View Document

23/06/2523 June 2025 Appointment of Mr Allan Anthony Taylor as a director on 2024-10-07

View Document

20/06/2520 June 2025 Cessation of Robyn Bamber as a person with significant control on 2025-02-11

View Document

20/06/2520 June 2025 Termination of appointment of Robyn Bamber as a director on 2025-02-16

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

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

View Document

17/10/2417 October 2024 Appointment of Miss Robyn Bamber as a director on 2024-10-10

View Document

17/10/2417 October 2024 Notification of Robyn Bamber as a person with significant control on 2024-10-10

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

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

View Document

15/06/2415 June 2024 Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 2024-06-13

View Document

15/06/2415 June 2024 Termination of appointment of Roland Boakye Ansah as a secretary on 2024-06-13

View Document

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

View Document

10/01/2410 January 2024 Appointment of Mr Roland Boakye Ansah as a secretary on 2023-11-30

View Document

10/01/2410 January 2024

View Document

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

View Document

24/11/2324 November 2023

View Document

24/11/2324 November 2023

View Document

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

View Document

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

View Document

02/11/232 November 2023 Unaudited abridged accounts made up to 2023-10-31

View Document

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

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

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

View Document

26/10/2326 October 2023 Amended total exemption full accounts made up to 2022-10-31

View Document

26/10/2326 October 2023 Amended total exemption full accounts made up to 2021-10-31

View Document

26/09/2326 September 2023 Appointment of Mr Roland Boakye Ansah as a director on 2020-03-08

View Document

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

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

25/09/2325 September 2023 Termination of appointment of Ibtisam Abdulaziz Alwan as a director on 2022-06-09

View Document

25/09/2325 September 2023 Cessation of Ibtisam Abdulaziz Alwan as a person with significant control on 2022-06-08

View Document

25/09/2325 September 2023

View Document

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

View Document

25/09/2325 September 2023

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

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

View Document

23/01/2123 January 2021 APPOINTMENT TERMINATED, DIRECTOR KWAME EUGENE

View Document

23/01/2123 January 2021 DIRECTOR APPOINTED MRS IBTISAM ABDULAZIZ ALWAN

View Document

23/01/2123 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBTISAM ABDULAZIZ ALWAN

View Document

23/01/2123 January 2021 CESSATION OF KWAME EUGENE AS A PSC

View Document

23/01/2123 January 2021 APPOINTMENT TERMINATED, DIRECTOR BASHARAF HANIF

View Document

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 131 ILFORD LANE LONDON IG1 2RN ENGLAND

View Document

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

View Document

20/12/2020 December 2020 DIRECTOR APPOINTED MR BASHARAF HANIF

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 42 STANDISHGATE WIGAN WN1 1UW ENGLAND

View Document

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

View Document

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

View Document

14/11/2014 November 2020 REGISTERED OFFICE CHANGED ON 14/11/2020 FROM 131 ILFORD LANE ILFORD IG1 2RN ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/09/2024 September 2020 DIRECTOR APPOINTED MR KWAME EUGENE

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, DIRECTOR KWAME EUGENE

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR KWAME EUGENE / 14/08/2020

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR KWAME EUGENE / 14/08/2020

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR KWAME EUGENE / 14/08/2020

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR KWAME EUGENE / 14/08/2020

View Document

15/08/2015 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KWAME EUGENE / 14/08/2020

View Document

15/08/2015 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KWAME EUGENE / 14/08/2020

View Document

15/08/2015 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KWAME EUGENE / 14/08/2020

View Document

15/08/2015 August 2020 PSC'S CHANGE OF PARTICULARS / MR KWAME EUGENE / 14/08/2020

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 45A PARK ROAD LONDON IG1 1SB ENGLAND

View Document

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

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

27/06/2027 June 2020 APPOINTMENT TERMINATED, SECRETARY GABIE COOPER

View Document

25/06/2025 June 2020 SECRETARY APPOINTED MR GABIE COOPER

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MR KWAME EUGENE / 24/06/2020

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR KWAME EUGENE

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARCOS MENDES PERAIRA SILVA

View Document

19/05/2019 May 2020 CESSATION OF MARCOS ADOSINDO MENDES PERAIRA SILVA AS A PSC

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KWAME EUGENE

View Document

25/01/2025 January 2020 CESSATION OF GABRIEL EDWARDS AS A PSC

View Document

25/01/2025 January 2020 APPOINTMENT TERMINATED, DIRECTOR GABRIEL EDWARDS

View Document

04/10/194 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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