ZAMA AIRLINES LTD

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

06/05/256 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/06/2412 June 2024 Micro company accounts made up to 2024-03-31

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/02/2212 February 2022 Appointment of Ms Masozi Rachel Mwale as a director on 2022-02-09

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LASTON GEOFFREY MWALE / 21/07/2020

View Document

18/07/2018 July 2020 CESSATION OF LASTON GEOFFREY MWALE AS A PSC

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

12/07/2012 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALEX MAXWELL

View Document

12/07/2012 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/07/2012 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LASTON GEOFFREY MWALE

View Document

12/07/2012 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHIL KIM

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

19/04/1919 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 COMPANY NAME CHANGED ZAM AIR LTD. CERTIFICATE ISSUED ON 24/12/18

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 COMPANY NAME CHANGED ZAMILY AIR LTD CERTIFICATE ISSUED ON 03/04/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 REGISTERED OFFICE CHANGED ON 31/03/2018 FROM FLT 1 DOUGLAS CRT 213 SQUIRES LANE LONDON N3 2QS ENGLAND

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF

View Document

26/04/1726 April 2017 COMPANY NAME CHANGED AIR ZAMILY LTD. CERTIFICATE ISSUED ON 26/04/17

View Document

25/04/1725 April 2017 COMPANY NAME CHANGED ZAMA AIRLINES LIMITED CERTIFICATE ISSUED ON 25/04/17

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/05/1612 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 449/451 HIGH ROAD MORAN HOUSE LONDON NW10 2JJ

View Document

05/05/145 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

14/04/1414 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR CHIL SIK KIM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR EDMOND CHISANGA

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED DR ALEX MAXWELL

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/09/1321 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED NR EDMOND CHISANGA

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LASTON MWALE / 01/01/2013

View Document

29/05/1329 May 2013 COMPANY NAME CHANGED ZAM AIR LTD CERTIFICATE ISSUED ON 29/05/13

View Document

21/09/1221 September 2012 COMPANY NAME CHANGED ZAMBIA AIRWAYS 2010 LTD CERTIFICATE ISSUED ON 21/09/12

View Document

10/09/1210 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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