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

Afriasia & Beyond Limited

Documents

Total Documents112
Total Pages619

Filing History

18 January 2021Confirmation statement made on 9 January 2021 with no updates
14 December 2020Micro company accounts made up to 31 March 2020
11 January 2020Confirmation statement made on 9 January 2020 with no updates
18 December 2019Micro company accounts made up to 31 March 2019
3 February 2019Confirmation statement made on 9 January 2019 with no updates
14 December 2018Micro company accounts made up to 31 March 2018
20 January 2018Confirmation statement made on 9 January 2018 with no updates
6 December 2017Micro company accounts made up to 31 March 2017
9 January 2017Confirmation statement made on 9 January 2017 with updates
9 January 2017Confirmation statement made on 9 January 2017 with updates
5 January 2017Confirmation statement made on 24 December 2016 with updates
5 January 2017Confirmation statement made on 24 December 2016 with updates
27 May 2016Registered office address changed from 01 Blanefield Gardens Anniesland Glasgow G13 1BP to 51 Burncrooks Avenue Bearsden Glasgow G61 4NL on 27 May 2016
27 May 2016Registered office address changed from 01 Blanefield Gardens Anniesland Glasgow G13 1BP to 51 Burncrooks Avenue Bearsden Glasgow G61 4NL on 27 May 2016
23 May 2016Total exemption small company accounts made up to 31 March 2016
23 May 2016Total exemption small company accounts made up to 31 March 2016
31 December 2015Register inspection address has been changed from 7 Braid Drive Cardross Dumbarton G82 5QD Scotland to 1 Blanefield Gardens Anniesland Glasgow G13 1BP
31 December 2015Total exemption full accounts made up to 31 March 2015
31 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 200
31 December 2015Register inspection address has been changed from 7 Braid Drive Cardross Dumbarton G82 5QD Scotland to 1 Blanefield Gardens Anniesland Glasgow G13 1BP
31 December 2015Total exemption full accounts made up to 31 March 2015
31 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 200
11 August 2015Secretary's details changed for Hugh Alexander Sanders on 24 July 2015
11 August 2015Director's details changed for Sally Jean Sanders on 24 July 2015
11 August 2015Registered office address changed from 7 Braid Drive, Fairways Cardross Glasgow G82 5QD to 01 Blanefield Gardens Anniesland Glasgow G13 1BP on 11 August 2015
11 August 2015Registered office address changed from 01, Blanefield Gardens Blanefield Gardens Anniesland Glasgow G13 1BP Scotland to 01 Blanefield Gardens Anniesland Glasgow G13 1BP on 11 August 2015
11 August 2015Secretary's details changed for Hugh Alexander Sanders on 24 July 2015
11 August 2015Director's details changed for Sally Jean Sanders on 24 July 2015
11 August 2015Registered office address changed from 01, Blanefield Gardens Blanefield Gardens Anniesland Glasgow G13 1BP Scotland to 01 Blanefield Gardens Anniesland Glasgow G13 1BP on 11 August 2015
11 August 2015Registered office address changed from 7 Braid Drive, Fairways Cardross Glasgow G82 5QD to 01 Blanefield Gardens Anniesland Glasgow G13 1BP on 11 August 2015
11 August 2015Director's details changed for Hugh Alexander Sanders on 24 July 2015
11 August 2015Director's details changed for Hugh Alexander Sanders on 24 July 2015
30 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 200
30 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 200
3 September 2014Total exemption full accounts made up to 31 March 2014
3 September 2014Total exemption full accounts made up to 31 March 2014
6 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
6 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
18 July 2013Total exemption full accounts made up to 31 March 2013
18 July 2013Total exemption full accounts made up to 31 March 2013
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders
2 August 2012Total exemption full accounts made up to 31 March 2012
2 August 2012Total exemption full accounts made up to 31 March 2012
25 January 2012Annual return made up to 24 December 2011 with a full list of shareholders
25 January 2012Annual return made up to 24 December 2011 with a full list of shareholders
11 October 2011Total exemption full accounts made up to 31 March 2011
11 October 2011Total exemption full accounts made up to 31 March 2011
5 January 2011Annual return made up to 24 December 2010 with a full list of shareholders
5 January 2011Annual return made up to 24 December 2010 with a full list of shareholders
19 October 2010Total exemption full accounts made up to 31 March 2010
19 October 2010Total exemption full accounts made up to 31 March 2010
10 February 2010Register(s) moved to registered inspection location
10 February 2010Annual return made up to 24 December 2009 with a full list of shareholders
10 February 2010Annual return made up to 24 December 2009 with a full list of shareholders
10 February 2010Register(s) moved to registered inspection location
9 February 2010Director's details changed for Sally Jean Sanders on 24 December 2009
9 February 2010Director's details changed for Hugh Alexander Sanders on 24 December 2009
9 February 2010Register inspection address has been changed
9 February 2010Director's details changed for Hugh Alexander Sanders on 24 December 2009
9 February 2010Register inspection address has been changed
9 February 2010Director's details changed for Sally Jean Sanders on 24 December 2009
31 December 2009Total exemption full accounts made up to 31 March 2009
31 December 2009Total exemption full accounts made up to 31 March 2009
5 January 2009Return made up to 24/12/08; full list of members
5 January 2009Return made up to 24/12/08; full list of members
3 October 2008Total exemption full accounts made up to 31 March 2008
3 October 2008Total exemption full accounts made up to 31 March 2008
24 March 2008Return made up to 24/12/07; full list of members
24 March 2008Return made up to 24/12/07; full list of members
10 July 2007Total exemption full accounts made up to 31 March 2007
10 July 2007Total exemption full accounts made up to 31 March 2007
5 January 2007Return made up to 24/12/06; full list of members
5 January 2007Return made up to 24/12/06; full list of members
12 October 2006Total exemption full accounts made up to 31 March 2006
12 October 2006Total exemption full accounts made up to 31 March 2006
10 January 2006Return made up to 24/12/05; full list of members
10 January 2006Return made up to 24/12/05; full list of members
23 December 2005Total exemption full accounts made up to 31 March 2005
23 December 2005Total exemption full accounts made up to 31 March 2005
4 January 2005Return made up to 24/12/04; full list of members
4 January 2005Return made up to 24/12/04; full list of members
23 September 2004Total exemption full accounts made up to 31 March 2004
23 September 2004Total exemption full accounts made up to 31 March 2004
4 March 2004Ad 02/03/04--------- £ si 2@1=2 £ ic 100/102
4 March 2004Ad 02/03/04--------- £ si 88@1=88 £ ic 102/190
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 March 2004Ad 02/03/04--------- £ si 10@1=10 £ ic 190/200
4 March 2004Ad 02/03/04--------- £ si 10@1=10 £ ic 190/200
4 March 2004Ad 02/03/04--------- £ si 2@1=2 £ ic 100/102
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 March 2004Ad 02/03/04--------- £ si 88@1=88 £ ic 102/190
8 January 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 January 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 September 2003Registered office changed on 03/09/03 from: 2 burncrooks avenue bearsden glasgow G61 4NL
3 September 2003Registered office changed on 03/09/03 from: 2 burncrooks avenue bearsden glasgow G61 4NL
5 April 2003Ad 24/12/02-24/12/02 £ si 99@1=99 £ ic 1/100
5 April 2003Accounting reference date extended from 31/12/03 to 31/03/04
5 April 2003Accounting reference date extended from 31/12/03 to 31/03/04
5 April 2003Ad 24/12/02-24/12/02 £ si 99@1=99 £ ic 1/100
29 January 2003Registered office changed on 29/01/03 from: 2 burncrooks avenue bearsden glasgow G61 4NL
29 January 2003Registered office changed on 29/01/03 from: 2 burncrooks avenue bearsden glasgow G61 4NL
29 January 2003Director resigned
29 January 2003Secretary resigned
29 January 2003Director resigned
29 January 2003New secretary appointed;new director appointed
29 January 2003New director appointed
29 January 2003New director appointed
29 January 2003New secretary appointed;new director appointed
29 January 2003Secretary resigned
24 December 2002Incorporation
24 December 2002Incorporation
Sign up now to grow your client base. Plans & Pricing