AFFRIC ACCOUNTANTS LIMITED

SC299264
22 DUNVEGAN DRIVE BISHOPBRIGGS GLASGOW G64 3LE

Documents

Documents
Date Category Description Pages
28 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Annual Accounts 3 Buy now
14 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 3 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 3 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 3 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 accounts Annual Accounts 2 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 accounts Annual Accounts 2 Buy now
29 Mar 2018 accounts Annual Accounts 2 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Oct 2017 officers Termination of appointment of director (Deanna Greaves) 1 Buy now
28 Mar 2017 accounts Annual Accounts 3 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Apr 2016 annual-return Annual Return 5 Buy now
23 Mar 2016 accounts Annual Accounts 3 Buy now
31 Mar 2015 annual-return Annual Return 5 Buy now
27 Mar 2015 accounts Annual Accounts 3 Buy now
02 May 2014 annual-return Annual Return 5 Buy now
26 Mar 2014 accounts Annual Accounts 5 Buy now
04 May 2013 annual-return Annual Return 5 Buy now
26 Mar 2013 accounts Annual Accounts 5 Buy now
03 May 2012 annual-return Annual Return 5 Buy now
02 Apr 2012 accounts Annual Accounts 5 Buy now
04 May 2011 annual-return Annual Return 5 Buy now
30 Mar 2011 accounts Annual Accounts 5 Buy now
08 Apr 2010 annual-return Annual Return 5 Buy now
08 Apr 2010 officers Change of particulars for director (Deanna Greaves) 2 Buy now
08 Apr 2010 officers Change of particulars for director (Daniel John Greaves) 2 Buy now
30 Mar 2010 accounts Annual Accounts 5 Buy now
31 Mar 2009 annual-return Return made up to 21/03/09; full list of members 4 Buy now
25 Mar 2009 accounts Annual Accounts 5 Buy now
18 Apr 2008 annual-return Return made up to 21/03/08; full list of members 4 Buy now
18 Apr 2008 officers Director's change of particulars / deanna greaves / 20/03/2008 1 Buy now
18 Apr 2008 officers Director and secretary's change of particulars / daniel greaves / 20/03/2008 1 Buy now
10 Jan 2008 accounts Annual Accounts 5 Buy now
09 Aug 2007 address Registered office changed on 09/08/07 from: flat 0/2 6 incholm street glasgow G11 6HA 1 Buy now
02 Apr 2007 annual-return Return made up to 21/03/07; full list of members 2 Buy now
13 Sep 2006 accounts Accounting reference date extended from 31/03/07 to 30/06/07 1 Buy now
27 Jun 2006 officers New director appointed 2 Buy now
23 Jun 2006 address Registered office changed on 23/06/06 from: miller samuel LLP rwf house 5 renfield street glasgow G2 5EZ 1 Buy now
23 Jun 2006 capital Ad 20/06/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
23 Jun 2006 officers Secretary resigned;director resigned 1 Buy now
23 Jun 2006 officers Director resigned 1 Buy now
23 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
21 Jun 2006 change-of-name Certificate Change Of Name Company 3 Buy now
21 Mar 2006 incorporation Incorporation Company 21 Buy now