- Company Overview for ANGLO ZIMBABWE GROUP PLC (15137131)
- Filing history for ANGLO ZIMBABWE GROUP PLC (15137131)
- People for ANGLO ZIMBABWE GROUP PLC (15137131)
- More for ANGLO ZIMBABWE GROUP PLC (15137131)
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) |
---|---|---|---|
24 Jan 2025 | AD01 | Registered office address changed from 31 Green Court the Green Brighton West Sussex BN42 4GS England to Unit 41 Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL on 24 January 2025 | |
10 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with updates | |
27 Nov 2024 | AP01 | Appointment of Mr Noble Lees as a director on 26 November 2024 | |
26 Nov 2024 | AP01 | Appointment of Mr Luckson Manda as a director on 26 November 2024 | |
19 Jun 2024 | CS01 | Confirmation statement made on 19 June 2024 with updates | |
04 Jun 2024 | PSC07 | Cessation of David Douglas Joseph Walton as a person with significant control on 1 May 2024 | |
13 Feb 2024 | TM02 | Termination of appointment of Gavin Tanner as a secretary on 1 February 2024 | |
13 Dec 2023 | TM01 | Termination of appointment of David Douglas Joseph Walton as a director on 1 December 2023 | |
02 Nov 2023 | PSC01 | Notification of David Peter Head as a person with significant control on 1 November 2023 | |
23 Oct 2023 | AD01 | Registered office address changed from Kestrels the Street Clapham Village West Sussex BN13 3UU United Kingdom to 31 Green Court the Green Brighton West Sussex BN42 4GS on 23 October 2023 | |
21 Oct 2023 | AP01 | Appointment of Mr David Peter Head as a director on 15 October 2023 | |
13 Sep 2023 | NEWINC |
Incorporation
Statement of capital on 2023-09-13
|