Advanced company searchLink opens in new window

ZAMBIA ORPHANS AID UK

Company number 07863487

Filter by category

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)
31 Dec 2020 CH01 Director's details changed for Mr James Gerrard Potter on 31 December 2020
29 Dec 2020 AP01 Appointment of Mr Venansio Mwansa Kabwe as a director on 8 December 2020
22 Dec 2020 AD01 Registered office address changed from 32 Warnborough Road Oxford OX2 6JA to 3 Clayfield Road Pocklington York YO42 2RG on 22 December 2020
22 Dec 2020 AP03 Appointment of Mr Freedom Mpande as a secretary on 8 December 2020
22 Dec 2020 TM01 Termination of appointment of Geoffrey Lewis Croome as a director on 8 December 2020
01 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
15 Oct 2020 AP01 Appointment of Dr Peter Timothy Francis Brooke as a director on 6 October 2020
19 Aug 2020 AA Micro company accounts made up to 31 March 2020
09 Dec 2019 TM01 Termination of appointment of Robert Adam Balfour Lethbridge as a director on 3 December 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
15 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
23 Jul 2019 AP01 Appointment of Mr Freedom Mpande as a director on 17 July 2019
01 Jul 2019 TM01 Termination of appointment of Thomas Duncan Murdoch as a director on 18 June 2019
01 Jul 2019 TM01 Termination of appointment of John Keith Rennie as a director on 18 June 2019
01 Jul 2019 TM01 Termination of appointment of Hugh William Macmillan as a director on 18 June 2019
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
25 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
01 Apr 2018 AP01 Appointment of Mr Garnet Mansi Mulomo as a director on 19 March 2018
08 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Feb 2018 CC04 Statement of company's objects
04 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
28 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
17 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
29 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-08