PZ Cussons Ghana

Most recent documents

Year Type Description Download
2021 Annual Report Annual Report and Financial Statements for the Year Ended May 2021 (Complete)

Archived documents

Year Type Description Download
2019 Annual Report Annual Report and Financial Statements for the Year Ended May 2019 (Complete)
2018 Annual Report Annual Report and Financial Statements for the Year Ended May 2018 (Complete)
2017 Annual Report Annual Report and Financial Statements for the Year Ended May 2017 (Complete)
2016 Annual Report Annual Report and Financial Statements for the Year Ended May 2016 (Complete)
2015 Annual Report Annual Report and Financial Statements for the Year Ended May 2015 (Complete)
2014 Annual Report Annual Report and Financial Statements for the Year Ended May 2014 (Complete)
2013 Annual Report Annual Report and Financial Statements for the Year Ended May 2013 (Complete)
2012 Annual Report Annual Report and Financial Statements for the Year Ended May 2012 (Complete)
2011 Annual Report Annual Report and Financial Statements for the Year Ended May 2011 (Complete)
2010 Annual Report Annual Report and Financial Statements for the Year Ended May 2010 (Complete)
2009 Annual Report Annual Report and Financial Statements for the Year Ended May 2009 (Complete)
2008 Annual Report Annual Report and Financial Statements for the Year Ended May 2008 (Complete)
2007 Annual Report Annual Report and Financial Statements for the Year Ended May 2007 (Complete)
2006 Annual Report Annual Report and Financial Statements for the Year Ended May 2006 (Complete)
2005 Annual Report Annual Report and Financial Statements for the Year Ended May 2005 (Complete)
2004 Annual Report Annual Report and Financial Statements for the Year Ended May 2004 (Complete)
2003 Annual Report Annual Report and Financial Statements for the Year Ended May 2003 (Complete)
2002 Annual Report Annual Report and Financial Statements for the Year Ended May 2002 (Complete)
2001 Annual Report Annual Report and Financial Statements for the Year Ended May 2001 (Complete)
2019 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending August 2019
2018 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending November 2018
2018 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending August 2018
2018 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending February 2018
2018 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending November 2017
2017 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending August 2017
2017 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending February 2017
2017 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending November 2016
2016 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending August 2016
2016 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending November 2015
2015 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending August 2015
2015 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending February 2015
2015 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending November 2014
2014 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending August 2014
2014 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending February 2014
2014 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending November 2013
2013 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending August 2013
2013 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending February 2013
2012 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending November 2012
2012 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending August 2012
2012 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending February 2012
2012 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending November 2011
2011 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending August 2011
2011 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending February 2011
2011 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending November 2010
2010 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending August 2010
2010 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending February 2010
2010 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending November 2009
2020 Prospectus Tender Document
2020 Corporate Action De-Listing from the Ghana Stock Exchange
2020 Corporate Action Commencement of Settlement for Tender Offer
2020 Corporate Action Commencement of Tender Offer
2020 Corporate Action Notification of Changes to the Board
2019 Corporate Action Audited Financial Statements for the Full Year (12 Months) Ended May 2019
2019 Corporate Action Proposed De-listing from the GSE
2019 Corporate Action Annual General Meeting
2018 Corporate Action Audited Financial Statements for the Full Year (12 Months) Ended May 2018
2018 Corporate Action Notice of AGM
2018 Corporate Action Audited Financial Statements for Year Ended May 31 2018
2017 Corporate Action PZC Annual Report Year Ended May 2017
2017 Corporate Action Notice of Annual General Meeting
2017 Corporate Action Audited Financial Statements for the Full Year (12 Months) Ended May 2017
2016 Corporate Action Final Dividend Announcement (Correction)
2016 Corporate Action Dividend Announcement, Closure of Register
2016 Corporate Action AGM Notice
2016 Corporate Action PZC 2016 Audited Financial Results and Annual Report for the Year Ended May 2016
2015 Corporate Action AGM Announcement
2015 Corporate Action Audited Financial Results for the Full Year (12 Months) Ended May 2015
2014 Corporate Action AGM Announcement
2014 Corporate Action Audited Financial Statements for the Year Ended May 31 2014
2013 Corporate Action Final Dividend and Closure of Register
2013 Corporate Action AGM Announcement
2013 Corporate Action Audited Financial Statements for the Year Ended May 2013
2012 Corporate Action AGM Notice
2012 Corporate Action Audited Financial Results for the Year Ended May 2012
2011 Corporate Action Additional Listing
2011 Corporate Action Bonus Shares and Closure of Register
2011 Corporate Action Final Dividend and Closure of Register
2011 Corporate Action AGM Notice
2011 Corporate Action Audited Results for the Year Ended May 2011
2010 Corporate Action Final Dividend and Closure of Register
2010 Corporate Action AGM Notice
2010 Corporate Action 2010 Annual Report and Financial Statements