Advanced company searchLink opens in new window

OM ZIMBABWE HOLDCO LIMITED

Company number 08338242

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)
31 Jul 2024 AA Full accounts made up to 31 December 2023
09 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
30 Oct 2023 SH19 Statement of capital on 30 October 2023
  • GBP 1
30 Oct 2023 SH20 Statement by Directors
30 Oct 2023 CAP-SS Solvency Statement dated 27/10/23
30 Oct 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Oct 2023 AA Full accounts made up to 31 December 2022
25 May 2023 AD03 Register(s) moved to registered inspection location One Chamberlain Square Cs Birmingham West Midlands B3 3AX
24 Apr 2023 AD02 Register inspection address has been changed to One Chamberlain Square Cs Birmingham West Midlands B3 3AX
05 Apr 2023 AD01 Registered office address changed from 5th Floor, Wework No.1 Poultry 1 Poultry London EC2R 8EJ United Kingdom to 4th Floor Wework No.1 Poultry 1 Poultry London EC2R 8EJ on 5 April 2023
14 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
12 Oct 2022 AA Full accounts made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
15 Sep 2021 AA Full accounts made up to 31 December 2020
24 Jun 2021 AP04 Appointment of Petershill Secretaries Limited as a secretary on 31 May 2021
24 Jun 2021 TM02 Termination of appointment of Paul Forsythe as a secretary on 31 May 2021
24 Jun 2021 TM01 Termination of appointment of Paul Forsythe as a director on 31 May 2021
24 Jun 2021 AP01 Appointment of Ms Alexandra Fiona Strater as a director on 31 May 2021
17 Mar 2021 AA Full accounts made up to 31 December 2019
21 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
08 Sep 2020 CH01 Director's details changed for Mr Paul Forsythe on 4 September 2020
08 Sep 2020 AD01 Registered office address changed from 5th Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG United Kingdom to 5th Floor, Wework No.1 Poultry 1 Poultry London EC2R 8EJ on 8 September 2020
09 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
10 Feb 2020 AP03 Appointment of Mr Paul Forsythe as a secretary on 3 February 2020
03 Feb 2020 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 3 February 2020