AFRICA MERCHANT CAPITAL LIMITED

07344752
80 COLEMAN STREET LONDON ENGLAND EC2R 5BJ

Documents

Documents
Date Category Description Pages
12 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 officers Termination of appointment of secretary (Exceed Cosec Services Limited) 1 Buy now
22 Mar 2024 accounts Annual Accounts 9 Buy now
24 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2023 officers Change of particulars for director (Mr. Izak Jacobus Visagie) 2 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2023 accounts Annual Accounts 9 Buy now
21 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Apr 2022 officers Termination of appointment of director (Jan Louis Van Den Berg) 1 Buy now
05 Apr 2022 accounts Annual Accounts 9 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2021 accounts Annual Accounts 9 Buy now
25 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Aug 2021 officers Change of particulars for director (Mr. Izak Jacobus Visagie) 2 Buy now
25 Aug 2021 officers Change of particulars for director (Mr Jan Louis Van Den Berg) 2 Buy now
25 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2020 accounts Annual Accounts 9 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2019 accounts Annual Accounts 19 Buy now
23 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jul 2019 officers Change of particulars for director (Mr. Izak Jacobus Visagie) 2 Buy now
23 Jul 2019 officers Change of particulars for director (Mr. Izak Jacobus Visagie) 2 Buy now
23 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2018 accounts Annual Accounts 9 Buy now
10 May 2018 officers Change of particulars for director (Mr Jan Louis Van Den Berg) 2 Buy now
10 May 2018 officers Change of particulars for director (Mr Jan Louis Van Den Berg) 2 Buy now
23 Jan 2018 capital Second Filing Capital Allotment Shares 7 Buy now
22 Dec 2017 capital Return of Allotment of shares 4 Buy now
01 Nov 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2017 accounts Annual Accounts 11 Buy now
02 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2016 accounts Annual Accounts 10 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 3 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2015 accounts Annual Accounts 6 Buy now
17 Aug 2015 officers Change of particulars for director (Jan Louis Van Den Berg) 2 Buy now
14 Aug 2015 annual-return Annual Return 5 Buy now
29 Oct 2014 accounts Annual Accounts 3 Buy now
18 Aug 2014 officers Change of particulars for director (Mr Izak Jacobus Visagie) 2 Buy now
12 Aug 2014 annual-return Annual Return 5 Buy now
17 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
09 Oct 2013 accounts Annual Accounts 13 Buy now
12 Aug 2013 annual-return Annual Return 5 Buy now
13 Feb 2013 officers Appointment of director (Jan Louis Van Den Berg) 2 Buy now
05 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2012 annual-return Annual Return 5 Buy now
14 Aug 2012 officers Termination of appointment of director (Albert Halford) 1 Buy now
30 May 2012 accounts Amended Accounts 12 Buy now
09 May 2012 accounts Annual Accounts 4 Buy now
22 Mar 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Aug 2011 annual-return Annual Return 5 Buy now
04 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2010 incorporation Incorporation Company 22 Buy now