LLCS01 |
Confirmation statement with no updates Sunday 10th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(10 pages)
|
LLCS01 |
Confirmation statement with no updates Saturday 10th December 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(10 pages)
|
LLCH02 |
Directors's details were changed on Friday 17th December 2021
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Friday 10th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
LLCH01 |
On Tuesday 26th October 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Monday 1st November 2021.
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(10 pages)
|
LLCH01 |
On Thursday 31st October 2019 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On Wednesday 16th December 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Thursday 10th December 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 4 Conduit Street 1st Floor London W1S 2XE United Kingdom to Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF on Tuesday 24th November 2020
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Tuesday 10th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(15 pages)
|
LLCS01 |
Confirmation statement with no updates Monday 10th December 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(13 pages)
|
LLAD01 |
Registered office address changed from 50 Grosvenor Street London W1K 3LF to 4 Conduit Street 1st Floor London W1S 2XE on Monday 11th June 2018
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(13 pages)
|
LLCS01 |
Confirmation statement with no updates Sunday 10th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
LLAA01 |
Previous accounting period extended to Friday 31st March 2017. It was Saturday 31st December 2016 before.
filed on: 11th, August 2017
| accounts
|
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 50 Grosvenor Street London W1K 3LF on Wednesday 12th April 2017
filed on: 12th, April 2017
| address
|
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Tower Bridge House St. Katharine's Way London E1W 1DD to Craven House 16 Northumberland Avenue London WC2N 5AP on Friday 6th January 2017
filed on: 6th, January 2017
| address
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with updates Saturday 10th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(12 pages)
|
CERTNM |
Company name changed africa capitalworks LLPcertificate issued on 27/06/16
filed on: 27th, June 2016
| change of name
|
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return made up to Thursday 10th December 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed africa capital LLPcertificate issued on 11/09/15
filed on: 11th, September 2015
| change of name
|
Free Download
|
LLNM01 |
Change of name notice
change of name
|
|
LLAP02 |
Appointment (date: Wednesday 10th December 2014) of a member
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on Wednesday 10th December 2014
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
LLIN01 |
LLP incorporation
filed on: 10th, December 2014
| incorporation
|
Free Download
(5 pages)
|