BP AFRICA LIMITED - MIDDLESEX


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-07-20 View Report
Confirmation statement. Statement with no updates. 2023-04-06 View Report
Officers. Officer name: Sunbury Secretaries Limited. Change date: 2020-02-21. 2022-07-08 View Report
Accounts. Accounts type full. 2022-07-04 View Report
Confirmation statement. Statement with no updates. 2022-04-01 View Report
Officers. Appointment date: 2022-03-01. Officer name: James Edward Glenholme. 2022-03-02 View Report
Officers. Termination date: 2022-03-01. Officer name: Alexandra Naomi Jensen. 2022-03-01 View Report
Accounts. Accounts type full. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-04-01 View Report
Accounts. Accounts type full. 2020-10-13 View Report
Officers. Appointment date: 2020-08-31. Officer name: Alexandra Naomi Jensen. 2020-09-01 View Report
Officers. Termination date: 2020-08-31. Officer name: Guy Jan Julia Moeyens. 2020-09-01 View Report
Officers. Change date: 2017-07-01. Officer name: Guy Jan Julia Moeyens. 2020-08-26 View Report
Confirmation statement. Statement with no updates. 2020-04-01 View Report
Accounts. Accounts type full. 2019-10-01 View Report
Officers. Officer name: Thierry Jose Henri Rondeau. Termination date: 2019-06-24. 2019-09-20 View Report
Change of constitution. Statement of companys objects. 2019-07-18 View Report
Confirmation statement. Statement with no updates. 2019-04-01 View Report
Officers. Officer name: Sunbury Secretaries Limited. Change date: 2018-09-10. 2018-12-13 View Report
Officers. Officer name: Thierry Jose Henri Rondeau. Appointment date: 2018-09-26. 2018-10-08 View Report
Accounts. Accounts type full. 2018-10-06 View Report
Confirmation statement. Statement with no updates. 2018-04-05 View Report
Officers. Termination date: 2018-02-06. Officer name: Brian Michael Puffer. 2018-02-16 View Report
Accounts. Accounts type full. 2017-09-27 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 01/04/2017. 2017-08-11 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Accounts. Accounts type full. 2016-10-06 View Report
Annual return. With made up date full list shareholders. 2016-04-21 View Report
Officers. Officer name: Mr Brian Michael Puffer. Change date: 2016-03-01. 2016-03-07 View Report
Accounts. Accounts type full. 2015-09-04 View Report
Officers. Officer name: Mehmet Tufan Erginbilgic. Termination date: 2015-04-23. 2015-05-12 View Report
Officers. Appointment date: 2015-04-23. Officer name: Guy Jan Julia Moeyens. 2015-05-11 View Report
Annual return. With made up date full list shareholders. 2015-04-23 View Report
Accounts. Accounts type full. 2014-07-25 View Report
Annual return. With made up date full list shareholders. 2014-04-09 View Report
Accounts. Accounts type full. 2013-05-29 View Report
Annual return. With made up date full list shareholders. 2013-04-09 View Report
Accounts. Accounts type full. 2012-09-17 View Report
Annual return. With made up date full list shareholders. 2012-04-26 View Report
Officers. Officer name: Mr. Yasin Stanley Ali. 2011-12-29 View Report
Officers. Officer name: Mr Christopher Kuangcheng Gerald Eng. 2011-12-29 View Report
Officers. Change date: 2011-07-07. Officer name: Sunbury Secretaries Limited. 2011-08-02 View Report
Accounts. Accounts type full. 2011-08-01 View Report
Annual return. With made up date full list shareholders. 2011-04-05 View Report
Resolution. Description: Resolutions. 2010-12-01 View Report
Officers. Termination secretary company. 2010-10-05 View Report
Officers. Officer name: Sunbury Secretaries Limited. 2010-07-01 View Report
Officers. Termination secretary company. 2010-06-30 View Report
Officers. Officer name: Aderemi Ladega. 2010-06-30 View Report
Accounts. Accounts type full. 2010-06-04 View Report