Having been setup in 2007, Africa & Beyond Ltd have registered office in Cheadle. Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOSTER, Susan Mary | 20 September 2018 | - | 1 |
TAYLOR, James | 20 September 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 January 2020 | |
MA - Memorandum and Articles | 22 October 2019 | |
RESOLUTIONS - N/A | 27 September 2019 | |
SH08 - Notice of name or other designation of class of shares | 26 September 2019 | |
AA - Annual Accounts | 20 August 2019 | |
CS01 - N/A | 13 February 2019 | |
AP01 - Appointment of director | 13 February 2019 | |
AP01 - Appointment of director | 13 February 2019 | |
AD01 - Change of registered office address | 13 February 2019 | |
AA - Annual Accounts | 30 October 2018 | |
RP04AR01 - N/A | 05 October 2018 | |
RP04AR01 - N/A | 05 October 2018 | |
SH08 - Notice of name or other designation of class of shares | 08 August 2018 | |
AA - Annual Accounts | 10 January 2018 | |
CS01 - N/A | 08 January 2018 | |
CH01 - Change of particulars for director | 08 January 2018 | |
CH01 - Change of particulars for director | 08 January 2018 | |
CH03 - Change of particulars for secretary | 08 January 2018 | |
PSC04 - N/A | 02 January 2018 | |
PSC04 - N/A | 02 January 2018 | |
CH01 - Change of particulars for director | 13 December 2017 | |
CH01 - Change of particulars for director | 13 December 2017 | |
CS01 - N/A | 19 January 2017 | |
AD01 - Change of registered office address | 17 January 2017 | |
AA - Annual Accounts | 31 August 2016 | |
SH08 - Notice of name or other designation of class of shares | 05 April 2016 | |
AR01 - Annual Return | 08 January 2016 | |
AA - Annual Accounts | 12 August 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 18 March 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 08 January 2013 | |
SH01 - Return of Allotment of shares | 06 September 2012 | |
AA - Annual Accounts | 05 September 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 11 October 2011 | |
SH01 - Return of Allotment of shares | 15 March 2011 | |
RESOLUTIONS - N/A | 01 March 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 18 August 2010 | |
AA - Annual Accounts | 20 January 2010 | |
AR01 - Annual Return | 18 January 2010 | |
363a - Annual Return | 07 September 2009 | |
363a - Annual Return | 08 January 2009 | |
AAMD - Amended Accounts | 04 September 2008 | |
AA - Annual Accounts | 28 July 2008 | |
363a - Annual Return | 08 January 2008 | |
395 - Particulars of a mortgage or charge | 14 April 2007 | |
225 - Change of Accounting Reference Date | 15 February 2007 | |
NEWINC - New incorporation documents | 08 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 09 April 2007 | Outstanding |
N/A |