Advanced company searchLink opens in new window

SOUTH AFRICAN CHAMBER OF COMMERCE (UK) LIMITED

Company number 06021608

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)
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