AFENTRA OVERSEAS LIMITED - LONDON


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

Description Filing date
Officers. Appointment date: 2024-03-31. Officer name: Mr Nicholas John Cunningham. 2024-04-02 View Report
Officers. Officer name: Richard Andrew Cliff. Termination date: 2024-03-31. 2024-04-02 View Report
Confirmation statement. Statement with no updates. 2023-10-21 View Report
Accounts. Accounts type small. 2023-10-09 View Report
Confirmation statement. Statement with no updates. 2022-10-10 View Report
Accounts. Accounts type full. 2022-10-06 View Report
Confirmation statement. Statement with updates. 2021-10-21 View Report
Accounts. Accounts type full. 2021-10-02 View Report
Persons with significant control. Change date: 2021-05-04. Psc name: Sterling Energy Plc. 2021-07-20 View Report
Officers. Termination date: 2021-07-08. Officer name: Cfpro Cosec Limited. 2021-07-20 View Report
Officers. Officer name: Mr Richard Andrew Cliff. Appointment date: 2021-07-08. 2021-07-20 View Report
Resolution. Description: Resolutions. 2021-05-04 View Report
Resolution. Description: Resolutions. 2021-03-31 View Report
Officers. Termination date: 2021-03-15. Officer name: Anthony James Hawkins. 2021-03-16 View Report
Officers. Appointment date: 2021-03-15. Officer name: Mr Paul Mcdade. 2021-03-16 View Report
Officers. Officer name: Mr Anthony James Hawkins. Appointment date: 2020-12-04. 2020-12-10 View Report
Officers. Termination date: 2020-12-04. Officer name: David Lee Marshall. 2020-12-10 View Report
Confirmation statement. Statement with no updates. 2020-10-13 View Report
Accounts. Accounts type full. 2020-09-29 View Report
Confirmation statement. Statement with no updates. 2019-10-21 View Report
Accounts. Accounts type full. 2019-09-02 View Report
Officers. Officer name: Cfpro Cosec Limited. Appointment date: 2018-12-13. 2018-12-13 View Report
Officers. Termination date: 2018-12-13. Officer name: Barbara Joyce Spurrier. 2018-12-13 View Report
Address. Old address: Cfpro Cosec Limited 12 Times Court Retreat Road Richmond TW9 1AF England. New address: High Holborn House High Holborn House 52-54 High Holborn London WC1V 6RL. Change date: 2018-11-07. 2018-11-07 View Report
Confirmation statement. Statement with no updates. 2018-10-10 View Report
Address. Change date: 2018-10-10. Old address: High Holborn House 52/54 High Holborn London WC1V 6RL England. New address: Cfpro Cosec Limited 12 Times Court Retreat Road Richmond TW9 1AF. 2018-10-10 View Report
Accounts. Accounts type full. 2018-10-07 View Report
Officers. Termination date: 2018-06-08. Officer name: Ib Eskil Jersing. 2018-06-12 View Report
Officers. Officer name: Mr David Lee Marshall. Appointment date: 2018-06-08. 2018-06-12 View Report
Address. Change date: 2017-10-13. New address: High Holborn House 52/54 High Holborn London WC1V 6RL. Old address: 85 Fleet Street London EC4Y 1AE. 2017-10-13 View Report
Confirmation statement. Statement with no updates. 2017-10-12 View Report
Accounts. Accounts type full. 2017-09-21 View Report
Officers. Appointment date: 2017-06-27. Officer name: Ms Barbara Joyce Spurrier. 2017-09-18 View Report
Officers. Officer name: Anthony James Hawkins. Termination date: 2017-06-27. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2016-10-25 View Report
Officers. Termination date: 2016-10-13. Officer name: Nicholas John Clayton. 2016-10-18 View Report
Accounts. Accounts type full. 2016-10-03 View Report
Officers. Appointment date: 2016-05-10. Officer name: Mr Nicholas John Clayton. 2016-05-17 View Report
Officers. Officer name: Alastair John Beardsall. Termination date: 2016-05-10. 2016-05-17 View Report
Officers. Officer name: Mr Anthony James Hawkins. Appointment date: 2016-01-22. 2016-02-02 View Report
Officers. Officer name: Gavin Johnston Milne. Termination date: 2016-01-22. 2016-02-02 View Report
Annual return. With made up date full list shareholders. 2015-10-14 View Report
Officers. Officer name: Mr Ib Eskil Jersing. Appointment date: 2015-03-23. 2015-03-23 View Report
Officers. Termination date: 2015-03-13. Officer name: Philip Leighton Frank. 2015-03-13 View Report
Officers. Officer name: Mr Gavin Johnston Milne. Appointment date: 2014-12-12. 2015-02-04 View Report
Incorporation. Capital: GBP 1 2014-12-12 View Report