Advanced company searchLink opens in new window

ILLOVO SUGAR AFRICA HOLDINGS LIMITED

Company number 04317607

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)
09 Feb 2018 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • ZAR 12,104,515
17 Nov 2017 CS01 06/11/17 Statement of Capital zar 12104515
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 23/02/2018.
01 Sep 2017 AA Full accounts made up to 31 March 2017
25 Aug 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 August 2017
02 May 2017 SH01 Statement of capital following an allotment of shares on 14 March 2017
  • ZAR 12,029,070
27 Mar 2017 AA01 Current accounting period shortened from 15 September 2017 to 31 March 2017
23 Mar 2017 AA Full accounts made up to 17 September 2016
19 Dec 2016 CS01 Confirmation statement made on 6 November 2016 with updates
16 Sep 2016 TM01 Termination of appointment of Peter Andrew Russell as a director on 14 September 2016
16 Sep 2016 AP01 Appointment of Gavin Barry Dalgleish as a director on 14 September 2016
16 Sep 2016 TM01 Termination of appointment of Rosalyn Sharon Schofield as a director on 14 September 2016
16 Sep 2016 AP01 Appointment of Mr Mohammed Hoosen Abdool-Samad as a director on 14 September 2016
18 Jul 2016 SH01 Statement of capital following an allotment of shares on 24 June 2016
  • ZAR 5,618,044
03 Jun 2016 SH02 Consolidation of shares on 25 May 2016
03 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 25/05/2016
03 Jun 2016 SH14 Redenomination of shares. Statement of capital 25 May 2016
  • ZAR 405,254.919192
03 Jun 2016 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
26 May 2016 SH20 Statement by Directors
26 May 2016 SH19 Statement of capital on 26 May 2016
  • ZAR 1
26 May 2016 CAP-SS Solvency Statement dated 25/05/16
26 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 25/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
10 Feb 2016 CERTNM Company name changed ab sugar LIMITED\certificate issued on 10/02/16
  • CONNOT ‐ Change of name notice
24 Dec 2015 AA Accounts for a dormant company made up to 12 September 2015
06 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 17,721.64
17 Jul 2015 CH01 Director's details changed for Miss Rosalyn Sharon Schofield on 16 July 2015