Advanced company searchLink opens in new window

VODACOM BUSINESS AFRICA GROUP SERVICES LIMITED

Company number 05965197

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2014 CC04 Statement of company's objects
13 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 49,567,569
  • USD 9,790,572
08 Oct 2014 AA Full accounts made up to 31 March 2014
02 Oct 2014 SH01 Statement of capital following an allotment of shares on 25 September 2014
  • GBP 49,567,569
  • USD 9,790,572
30 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jul 2014 CH01 Director's details changed for Douglas James Craigie-Stevenson on 9 July 2014
07 May 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 49,567,569
  • USD 6,033,344
07 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Mar 2014 TM01 Termination of appointment of Andre Ittmann as a director
14 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
07 Oct 2013 AA Full accounts made up to 31 March 2013
10 May 2013 TM01 Termination of appointment of Louisa Van Beek as a director
10 May 2013 AP01 Appointment of Deon Liebenberg as a director
10 May 2013 AP01 Appointment of Vuyani Jarana as a director
10 May 2013 AP01 Appointment of Andre Johannes Ittmann as a director
11 Dec 2012 AA Full accounts made up to 31 March 2012
12 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
28 Aug 2012 TM01 Termination of appointment of Jens Nissen as a director
28 Aug 2012 TM01 Termination of appointment of Mark Chetwynd as a director
28 Aug 2012 TM01 Termination of appointment of Jacques Toerien as a director
28 Aug 2012 TM02 Termination of appointment of Mark Chetwynd as a secretary
17 Aug 2012 AP01 Appointment of Douglas James Craigie-Stevenson as a director
17 Aug 2012 AP01 Appointment of Louisa Van Beek as a director
01 Aug 2012 AD01 Registered office address changed from 65 Grosvenor Street Mayfair London W1K 3JH on 1 August 2012
01 Aug 2012 AP04 Appointment of Mh Secretaries Limited as a secretary