PZAZZ PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

28/04/2428 April 2024 Registered office address changed from PO Box PO Box 149 Lewes Delivery Office Southdowns Road Lewes East Sussex BN7 2XZ England to Jane Symonds Pzazz Properties Mjr Solicitors Bankside, Middleton Rd, Bognor Regis East Sussex PO22 6DB on 2024-04-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

17/08/2317 August 2023 Registered office address changed from Lewes Delivery Office Southdowns Road Lewes BN7 2XZ England to PO Box PO Box 149 Lewes Delivery Office Southdowns Road Lewes East Sussex BN7 2XZ on 2023-08-17

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

07/11/227 November 2022 Registered office address changed from Lewes Delivery Office Southdowns Road Lewes BN7 2XZ England to Lewes Delivery Office Southdowns Road Lewes BN7 2XZ on 2022-11-07

View Document

07/11/227 November 2022 Registered office address changed from 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom to Lewes Delivery Office Southdowns Road Lewes BN7 2XZ on 2022-11-07

View Document

07/11/227 November 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-05 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/09/202 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115568920002

View Document

13/01/2013 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115568920001

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHN PHILLIP STEEL

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR NIGEL JOHN PHILLIP STEEL

View Document

05/09/195 September 2019 CURREXT FROM 30/09/2019 TO 28/02/2020

View Document

06/09/186 September 2018 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