PZC HAGSHAMA

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/05/2410 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/11/2224 November 2022 Appointment of Mr Ofir Libstein as a director on 2022-09-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/03/2115 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/02/2020 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 NOTIFICATION OF PSC STATEMENT ON 02/09/2018

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

23/09/1923 September 2019 CESSATION OF DAVID SAMPSON TEACHER AS A PSC

View Document

23/09/1923 September 2019 CESSATION OF OFER SCHOHET AS A PSC

View Document

23/09/1923 September 2019 CESSATION OF RAM ZDAFEE AS A PSC

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR TOM SHARON

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2017

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAM ZDAFEE

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OFER SCHOHET

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SAMPSON TEACHER

View Document

28/06/1728 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 PREVSHO FROM 30/08/2016 TO 29/08/2016

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

06/06/166 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR RAM ZDAFEE

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN RESNICK

View Document

27/08/1527 August 2015 06/08/15 NO MEMBER LIST

View Document

12/08/1512 August 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 125 WOLMER GARDENS EDGWARE MLDDLESEX HA8 8QF

View Document

22/05/1522 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

11/08/1411 August 2014 06/08/14 NO MEMBER LIST

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANTHONY RESNICK / 06/08/2014

View Document

19/02/1419 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR JULIAN ANTHONY RESNICK

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANTHONY RESNICK / 01/09/2013

View Document

06/08/136 August 2013 06/08/13 NO MEMBER LIST

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR SILVIO JOSKOWICZ

View Document

16/05/1316 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR OFER SCHOHET / 06/08/2012

View Document

07/08/127 August 2012 06/08/12 NO MEMBER LIST

View Document

13/12/1113 December 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY RAMI ZDAFEE

View Document

05/10/115 October 2011 SECRETARY APPOINTED MR OFER SCHOHET

View Document

13/09/1113 September 2011 06/08/11 NO MEMBER LIST

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR DAVID SAMPSON TEACHER

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OFER SCHOHET / 06/08/2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SILVIO JOSKOWICZ / 06/08/2011

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR OFER SCHOHET

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR RAMI ZDAFEE

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMI ZDAFEE / 06/08/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SILVIO JOSKOWICZ / 06/08/2010

View Document

06/08/106 August 2010 06/08/10 NO MEMBER LIST

View Document

15/12/0915 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 ANNUAL RETURN MADE UP TO 06/08/09

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SILVIO JOSKOWICZ / 06/08/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/08/087 August 2008 ANNUAL RETURN MADE UP TO 06/08/08

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 ANNUAL RETURN MADE UP TO 06/08/07

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/08/0622 August 2006 ANNUAL RETURN MADE UP TO 06/08/06

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 37-41 BEDFORD ROW LONDON WC1R 4JH

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/08/0526 August 2005 ANNUAL RETURN MADE UP TO 06/08/05

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/10/0419 October 2004 ANNUAL RETURN MADE UP TO 06/08/04

View Document

06/08/036 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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