Advanced company searchLink opens in new window

ICAZ UNITED KINGDOM AND IRELAND BRANCH

Company number 07686302

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)
17 Mar 2024 AA Micro company accounts made up to 30 June 2023
15 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
26 Mar 2023 AA Micro company accounts made up to 30 June 2022
11 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
13 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
12 Jul 2021 AP01 Appointment of Brenda Portia Nyagona as a director on 12 July 2021
12 Jul 2021 AP01 Appointment of Vongai Margaret Madzivire as a director on 12 July 2021
12 Jul 2021 TM01 Termination of appointment of Mpunzi Dumisani as a director on 12 July 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
02 Dec 2020 AD01 Registered office address changed from 16 Ashburn Place Didcot OX11 7FN England to 125 Temple Hill Dartford DA1 5TU on 2 December 2020
29 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
07 Apr 2020 AA Micro company accounts made up to 30 June 2019
12 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
12 Jul 2019 CH01 Director's details changed for Mr Mpunzi Dumisani on 1 July 2019
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
23 Mar 2019 PSC01 Notification of Tafara Nyaunzwi as a person with significant control on 15 March 2019
12 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
12 Jul 2018 CH01 Director's details changed for Tafara Nyaunzwi on 2 July 2018
12 Jul 2018 TM01 Termination of appointment of Tawanda Chikoore as a director on 2 July 2018
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
07 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
07 Jul 2017 AD01 Registered office address changed from 34 Trinity House Trinity Lane Waltham Cross Hertfordshire EN8 7EF to 16 Ashburn Place Didcot OX11 7FN on 7 July 2017
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Jan 2017 CH01 Director's details changed for Mr Tawanda Chikoore on 25 January 2017