PZT HIGH NET WORTH MORTGAGES LTD.

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

24/02/2524 February 2025 Application to strike the company off the register

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/03/212 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

22/04/2022 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM HIGHVIEW HOUSE, 1ST FLOOR TATTENHAM CRESCENT EPSOM SURREY KT18 5QJ ENGLAND

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ZACHARIAS TSOUROULLA

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 DISS40 (DISS40(SOAD))

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/06/179 June 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

08/08/168 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM CURZON HOUSE 1ST FLOOR 24 HIGH STREET BANSTEAD SURREY SM7 2LJ ENGLAND

View Document

20/06/1520 June 2015 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