PSC04 |
Change to a person with significant control 2024-01-23
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2024-01-23 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024-01-23
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2024-01-23 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 28th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-11-10
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-11-10
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-10
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed african leadership group uk LIMITEDcertificate issued on 29/10/21
filed on: 29th, October 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CERTNM |
Company name changed african leadership (uk) LIMITEDcertificate issued on 08/10/21
filed on: 8th, October 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC07 |
Cessation of a person with significant control 2021-10-08
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-10-08
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA. Change occurred on 2021-06-21. Company's previous address: 38 Vernon Avenue Southsea PO4 8SA England.
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 38 Vernon Avenue Southsea PO4 8SA. Change occurred on 2021-01-15. Company's previous address: Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA England.
filed on: 15th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-10
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-10-01
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 10th, September 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-05-06
filed on: 17th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-05-06
filed on: 17th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-05-06 director's details were changed
filed on: 17th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-11-10
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 18th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-11-10
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-07-23
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-10
filed on: 19th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-08-22
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-08-22 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA. Change occurred on 2017-08-25. Company's previous address: Suite 7 Peel House 30 the Downs Altrincham Cheshire WA14 2PX.
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-11-30
filed on: 1st, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-10
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2015-11-30
filed on: 19th, September 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-25
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-10
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-11-30
filed on: 22nd, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-10
filed on: 22nd, November 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-11-01
filed on: 22nd, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-11-30
filed on: 12th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-10
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2012-11-30
filed on: 20th, August 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2013-07-17 director's details were changed
filed on: 17th, July 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-07-17
filed on: 17th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-06-13
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-10
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-11-30
filed on: 27th, September 2012
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-10
filed on: 30th, April 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2010-12-24
filed on: 24th, December 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, November 2010
| incorporation
|
Free Download
(24 pages)
|