AFRICAN SPECIAL LIMITED

Register to unlock more data on OkredoRegister

AFRICAN SPECIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09198610

Incorporation date

02/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

32 Thomas Street, London SE18 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2014)
dot icon04/03/2026
Change of details for Mr Mohammed Akeel Tariq as a person with significant control on 2026-03-04
dot icon02/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon18/06/2025
Micro company accounts made up to 2024-09-30
dot icon04/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon27/05/2024
Micro company accounts made up to 2023-09-30
dot icon30/11/2023
Termination of appointment of Shakeeb Tariq as a director on 2023-11-01
dot icon30/11/2023
Appointment of Mr Mohammed Akeel Tariq as a director on 2023-11-01
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon19/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon18/06/2023
Micro company accounts made up to 2022-09-30
dot icon01/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon02/10/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon08/10/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon22/05/2019
Compulsory strike-off action has been discontinued
dot icon21/05/2019
First Gazette notice for compulsory strike-off
dot icon20/05/2019
Confirmation statement made on 2018-09-06 with no updates
dot icon12/11/2018
Micro company accounts made up to 2017-09-30
dot icon24/10/2018
Compulsory strike-off action has been discontinued
dot icon06/09/2018
Registered office address changed from , 32 Thomas Street, London, SE18 6HT, England to 32 Thomas Street London SE18 6HT on 2018-09-06
dot icon06/09/2018
Registered office address changed from , 416 Upton Park, London, E13 9JJ, England to 32 Thomas Street London SE18 6HT on 2018-09-06
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon01/03/2018
Appointment of Mr Shakeeb Tariq as a director on 2018-03-01
dot icon01/03/2018
Termination of appointment of Mohammed Akeel Tariq as a director on 2018-03-01
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon27/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon07/04/2016
Registered office address changed from , 412 Upton Park, London, E13 9JJ, England to 32 Thomas Street London SE18 6HT on 2016-04-07
dot icon06/04/2016
Director's details changed for Mr Mohammed Akeel Tariq on 2016-04-06
dot icon16/10/2015
Termination of appointment of Shakeeb Tariq as a director on 2015-10-16
dot icon16/10/2015
Termination of appointment of Muneeb Tariq as a director on 2015-10-16
dot icon16/09/2015
Registered office address changed from , 412 Upton Park, London, E13 9JJ, England to 32 Thomas Street London SE18 6HT on 2015-09-16
dot icon15/09/2015
Registered office address changed from , 60 Redbridge Lane East, Ilford, Essex, IG4 5EX, England to 32 Thomas Street London SE18 6HT on 2015-09-15
dot icon12/09/2015
Registered office address changed from , 416 Green Street, London, E13 9JJ to 32 Thomas Street London SE18 6HT on 2015-09-12
dot icon21/05/2015
Director's details changed for Mohammad Akeel on 2015-05-20
dot icon20/05/2015
Appointment of Mr Shakeeb Tariq as a director on 2015-05-20
dot icon20/05/2015
Appointment of Mr Muneeb Tariq as a director on 2015-05-20
dot icon17/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon27/02/2015
Termination of appointment of Muhammad Zahid as a director on 2015-02-27
dot icon27/02/2015
Termination of appointment of Zaid Asif as a director on 2015-02-27
dot icon02/09/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
97.69K
-
0.00
-
-
2022
2
92.61K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tariq, Mohammed Akeel
Director
01/11/2023 - Present
6
Tariq, Mohammed Akeel
Director
02/09/2014 - 01/03/2018
6
Tariq, Shakeeb
Director
01/03/2018 - 01/11/2023
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRICAN SPECIAL LIMITED

AFRICAN SPECIAL LIMITED is an(a) Active company incorporated on 02/09/2014 with the registered office located at 32 Thomas Street, London SE18 6HT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICAN SPECIAL LIMITED?

toggle

AFRICAN SPECIAL LIMITED is currently Active. It was registered on 02/09/2014 .

Where is AFRICAN SPECIAL LIMITED located?

toggle

AFRICAN SPECIAL LIMITED is registered at 32 Thomas Street, London SE18 6HT.

What does AFRICAN SPECIAL LIMITED do?

toggle

AFRICAN SPECIAL LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for AFRICAN SPECIAL LIMITED?

toggle

The latest filing was on 04/03/2026: Change of details for Mr Mohammed Akeel Tariq as a person with significant control on 2026-03-04.