ROW ZAMBEZI LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

10/07/2510 July 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

20/07/2420 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

18/07/2418 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

07/03/237 March 2023 Cessation of Timothy Robert Cook as a person with significant control on 2023-02-15

View Document

07/03/237 March 2023 Notification of Timothy Robert Cook as a person with significant control on 2023-02-16

View Document

28/02/2328 February 2023 Registered office address changed from 45 Clarence Road Windsor SL4 5AX England to Unit 9 Thorney Leys Park Witney Oxfordshire OX28 4GE on 2023-02-28

View Document

28/02/2328 February 2023 Director's details changed for Mr Timothy Robert Cook on 2023-02-16

View Document

16/02/2316 February 2023 Director's details changed for Mr Timothy Robert Cook on 2022-12-14

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR TIMOTHY ROBERT COOK

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANNABEL LEGGE

View Document

17/04/1917 April 2019 CESSATION OF JONATHAN PAUL THOMSON LEGGE AS A PSC

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM, 16 EDEN TERRACE, BATH, BA1 6TQ, UNITED KINGDOM

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ROBERT COOK

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/03/1824 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

21/10/1721 October 2017 DISS40 (DISS40(SOAD))

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PAUL THOMSON LEGGE

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1629 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company