ICAZ UNITED KINGDOM AND IRELAND BRANCH
Company number 07686302
- Company Overview for ICAZ UNITED KINGDOM AND IRELAND BRANCH (07686302)
- Filing history for ICAZ UNITED KINGDOM AND IRELAND BRANCH (07686302)
- People for ICAZ UNITED KINGDOM AND IRELAND BRANCH (07686302)
- More for ICAZ UNITED KINGDOM AND IRELAND BRANCH (07686302)
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 |