Download leads from Nexok and grow your business. Find out more

Africa Has Art Ltd

Documents

Total Documents47
Total Pages252

Filing History

1 February 2021Total exemption full accounts made up to 31 October 2019
4 December 2020Confirmation statement made on 29 October 2020 with no updates
12 November 2019Confirmation statement made on 29 October 2019 with no updates
27 July 2019Total exemption full accounts made up to 31 October 2018
12 November 2018Confirmation statement made on 29 October 2018 with no updates
31 July 2018Micro company accounts made up to 31 October 2017
9 November 2017Confirmation statement made on 29 October 2017 with no updates
9 November 2017Confirmation statement made on 29 October 2017 with no updates
4 September 2017Director's details changed for Miss Siqondile Ngubo on 4 September 2017
4 September 2017Director's details changed for Miss Siqondile Ngubo on 4 September 2017
4 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU to 20-22 Wenlock Road London N1 7GU on 4 September 2017
4 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU to 20-22 Wenlock Road London N1 7GU on 4 September 2017
14 July 2017Micro company accounts made up to 31 October 2016
14 July 2017Micro company accounts made up to 31 October 2016
1 November 2016Confirmation statement made on 29 October 2016 with updates
1 November 2016Confirmation statement made on 29 October 2016 with updates
29 July 2016Total exemption small company accounts made up to 31 October 2015
29 July 2016Total exemption small company accounts made up to 31 October 2015
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
2 October 2015Accounts for a dormant company made up to 31 October 2014
2 October 2015Accounts for a dormant company made up to 31 October 2014
7 May 2015Registration of charge 082708970001, created on 27 April 2015
7 May 2015Registration of charge 082708970001, created on 27 April 2015
7 May 2015Registration of charge 082708970002, created on 27 April 2015
7 May 2015Registration of charge 082708970002, created on 27 April 2015
22 December 2014Termination of appointment of Stephen Rhobious Nkathazo Gideon Ngubo as a director on 22 December 2014
22 December 2014Termination of appointment of Stephen Rhobious Nkathazo Gideon Ngubo as a director on 22 December 2014
24 November 2014Director's details changed for Miss Siqondile Ngubo on 24 November 2014
24 November 2014Director's details changed for Mr. Stephen Rhobious Nkathazo Gideon Ngubo on 24 November 2014
24 November 2014Director's details changed for Mr. Stephen Rhobious Nkathazo Gideon Ngubo on 24 November 2014
24 November 2014Director's details changed for Miss Siqondile Ngubo on 24 November 2014
24 November 2014Director's details changed for Mr. Stephen Rhobious Nkathazo Gideon Ngubo on 24 November 2014
24 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
24 November 2014Director's details changed for Mr. Stephen Rhobious Nkathazo Gideon Ngubo on 24 November 2014
24 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 24 November 2014
24 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
24 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 24 November 2014
8 August 2014Accounts for a dormant company made up to 31 October 2013
8 August 2014Accounts for a dormant company made up to 31 October 2013
11 February 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
11 February 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
5 February 2014Director's details changed for Mr. Stephen Rhobious Gideon Nkathazo Ngubo on 5 February 2014
5 February 2014Director's details changed for Mr. Stephen Rhobious Gideon Nkathazo Ngubo on 5 February 2014
5 February 2014Director's details changed for Mr. Stephen Rhobious Gideon Nkathazo Ngubo on 5 February 2014
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing