PZ TILING AND MAINTENANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/07/231 July 2023 Change of details for Mr Paolo Alcide Zani as a person with significant control on 2023-07-01

View Document

01/07/231 July 2023 Registered office address changed from 94 Townhead Kirkintilloch Glasgow G66 1NZ Scotland to C/O Premier Accounting 9B Dalrymple Court Glasgow G66 3AA on 2023-07-01

View Document

01/07/231 July 2023 Director's details changed for Mr Paolo Alcide Zani on 2023-07-01

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

25/01/2125 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 90 TOWNHEAD KIRKINTILLOCH GLASGOW G66 1NZ SCOTLAND

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAOLO ALCIDE ZANI / 28/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAOLO ALCIDE ZANI / 28/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAOLO ALCIDE ZANI / 27/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAOLO ALCIDE ZANI / 29/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAOLO ALCIDE ZANI / 29/10/2019

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 265 1/1 WHITEHILL STREET GLASGOW G31 2PF UNITED KINGDOM

View Document

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

12/03/1812 March 2018 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