SOUTH AFRICAN CHAMBER OF COMMERCE (UK) LIMITED
Company number 06021608
- Company Overview for SOUTH AFRICAN CHAMBER OF COMMERCE (UK) LIMITED (06021608)
- Filing history for SOUTH AFRICAN CHAMBER OF COMMERCE (UK) LIMITED (06021608)
- People for SOUTH AFRICAN CHAMBER OF COMMERCE (UK) LIMITED (06021608)
- More for SOUTH AFRICAN CHAMBER OF COMMERCE (UK) LIMITED (06021608)
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) |
---|---|---|---|
28 Mar 2024 | TM02 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 1 March 2024 | |
03 Jan 2024 | TM01 | Termination of appointment of Chantell Ilbury as a director on 31 December 2023 | |
04 Dec 2023 | AP01 | Appointment of Mr Wessel Johannes Jacobus Badenhorst as a director | |
04 Dec 2023 | AP01 | Appointment of Mr Wessel Johannes Jakobus Badenhorst as a director on 1 June 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
01 Dec 2023 | AP01 | Appointment of Mrs Tanya Reeva Cohen as a director on 1 June 2023 | |
01 Dec 2023 | AP01 | Appointment of Mr Francis William Pietersen as a director on 1 June 2023 | |
01 Dec 2023 | AP01 | Appointment of Mr Mark Shaunessy Kerns as a director on 1 June 2023 | |
01 Dec 2023 | AP01 | Appointment of Mr Edward Alexander Harkins as a director on 1 June 2023 | |
01 Dec 2023 | AP01 | Appointment of Mr Thabiso Brighton Dube as a director on 1 June 2023 | |
01 Dec 2023 | TM01 | Termination of appointment of Leslie Rance as a director on 31 October 2023 | |
25 Oct 2023 | AP01 | Appointment of Mr Mohamed Ahmed Cassimjee as a director on 1 June 2023 | |
24 Oct 2023 | AP01 | Appointment of Mrs Natalie Louise Naude as a director on 1 June 2023 | |
24 Oct 2023 | TM01 | Termination of appointment of Brigid Ruth Taylor as a director on 27 September 2023 | |
26 Sep 2023 | AD01 | Registered office address changed from Cournswood House Clappins Lane North Dean High Wycombe Buckinghamshire HP14 4NW England to Bank House 81 st. Judes Road Englefield Green Egham Surrey TW20 0DF on 26 September 2023 | |
29 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of Brigid Ruth Taylor as a director on 1 January 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
01 Dec 2022 | AP01 | Appointment of Ms Brigid Ruth Taylor as a director on 1 January 2022 | |
30 Nov 2022 | AP01 | Appointment of Ms Brigid Ruth Taylor as a director on 1 January 2022 | |
28 Nov 2022 | AD01 | Registered office address changed from Cournswood House Clappins Lane High Wycombe Berkshire HP14 4NW England to Cournswood House Clappins Lane North Dean High Wycombe Buckinghamshire HP14 4NW on 28 November 2022 | |
30 Aug 2022 | AP01 | Appointment of Mr Andrew David Skipper as a director on 1 January 2022 | |
25 Aug 2022 | AP01 | Appointment of Ms Chantell Ilbury as a director on 1 January 2022 | |
25 Aug 2022 | AP01 | Appointment of Mr Jonathan Rosenthal as a director on 1 January 2022 | |
25 Aug 2022 | AP01 | Appointment of Mr Mohamed Ali Chafekar as a director on 1 January 2022 |