Advanced company searchLink opens in new window

UNION FIFTYFOUR LIMITED

Company number 09829173

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)
20 Mar 2024 CERTNM Company name changed zazu africa LTD\certificate issued on 20/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-20
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 711.73348
20 Jul 2023 AA Micro company accounts made up to 31 December 2022
06 Jun 2023 SH01 Statement of capital following an allotment of shares on 22 May 2023
  • GBP 564.60603
23 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
30 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2022 MA Memorandum and Articles of Association
16 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 267.37278
17 Mar 2022 AD01 Registered office address changed from Bic114 Arise C/O Mitch Consulting Alan Cherry Drive Chelmsford CM1 1SQ England to 7 Hanworth Close Leamington Spa CV32 7PP on 17 March 2022
23 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2022 CS01 Confirmation statement made on 2 December 2021 with no updates
21 Feb 2022 AD01 Registered office address changed from 7 Hanworth Close Leamington Spa CV32 7PP England to Bic114 Arise C/O Mitch Consulting Alan Cherry Drive Chelmsford CM1 1SQ on 21 February 2022
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Aug 2021 TM01 Termination of appointment of John Vitalo as a director on 13 August 2021
20 Aug 2021 PSC01 Notification of Perseus Mlambo as a person with significant control on 18 August 2021
11 Aug 2021 TM01 Termination of appointment of Angiolo Laviziano as a director on 2 August 2021
11 Aug 2021 TM01 Termination of appointment of Maarten Weehuizen as a director on 21 July 2021
11 Aug 2021 PSC07 Cessation of Perseus Mlambo as a person with significant control on 1 May 2021
09 Feb 2021 AD01 Registered office address changed from 35 Shearing Street Bury St. Edmunds IP32 6FE England to 7 Hanworth Close Leamington Spa CV32 7PP on 9 February 2021
08 Feb 2021 CS01 Confirmation statement made on 2 December 2020 with updates
27 Jan 2021 SH01 Statement of capital following an allotment of shares on 2 December 2020
  • GBP 177.19707