Advanced company searchLink opens in new window

ANGLO ZIMBABWE GROUP PLC

Company number 15137131

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-09-13
  • GBP 50,000