AFENTRA OVERSEAS LIMITED

09353584
HIGH HOLBORN HOUSE HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL

Documents

Documents
Date Category Description Pages
02 Apr 2024 officers Appointment of secretary (Mr Nicholas John Cunningham) 2 Buy now
02 Apr 2024 officers Termination of appointment of secretary (Richard Andrew Cliff) 1 Buy now
21 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 15 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 accounts Annual Accounts 18 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2021 accounts Annual Accounts 18 Buy now
20 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jul 2021 officers Termination of appointment of secretary (Cfpro Cosec Limited) 1 Buy now
20 Jul 2021 officers Appointment of secretary (Mr Richard Andrew Cliff) 2 Buy now
04 May 2021 resolution Resolution 3 Buy now
31 Mar 2021 resolution Resolution 3 Buy now
16 Mar 2021 officers Termination of appointment of director (Anthony James Hawkins) 1 Buy now
16 Mar 2021 officers Appointment of director (Mr Paul Mcdade) 2 Buy now
10 Dec 2020 officers Appointment of director (Mr Anthony James Hawkins) 2 Buy now
10 Dec 2020 officers Termination of appointment of director (David Lee Marshall) 1 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 17 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 accounts Annual Accounts 16 Buy now
13 Dec 2018 officers Appointment of corporate secretary (Cfpro Cosec Limited) 2 Buy now
13 Dec 2018 officers Termination of appointment of secretary (Barbara Joyce Spurrier) 1 Buy now
07 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2018 accounts Annual Accounts 16 Buy now
12 Jun 2018 officers Termination of appointment of director (Ib Eskil Jersing) 1 Buy now
12 Jun 2018 officers Appointment of director (Mr David Lee Marshall) 2 Buy now
13 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 17 Buy now
18 Sep 2017 officers Appointment of secretary (Ms Barbara Joyce Spurrier) 2 Buy now
18 Sep 2017 officers Termination of appointment of secretary (Anthony James Hawkins) 1 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2016 officers Termination of appointment of director (Nicholas John Clayton) 1 Buy now
03 Oct 2016 accounts Annual Accounts 17 Buy now
17 May 2016 officers Appointment of director (Mr Nicholas John Clayton) 2 Buy now
17 May 2016 officers Termination of appointment of director (Alastair John Beardsall) 1 Buy now
02 Feb 2016 officers Appointment of secretary (Mr Anthony James Hawkins) 2 Buy now
02 Feb 2016 officers Termination of appointment of secretary (Gavin Johnston Milne) 1 Buy now
14 Oct 2015 annual-return Annual Return 4 Buy now
23 Mar 2015 officers Appointment of director (Mr Ib Eskil Jersing) 2 Buy now
13 Mar 2015 officers Termination of appointment of director (Philip Leighton Frank) 1 Buy now
04 Feb 2015 officers Appointment of secretary (Mr Gavin Johnston Milne) 2 Buy now
12 Dec 2014 incorporation Incorporation Company 7 Buy now