ZTZ PROPERTY VENTURES LTD

Company Documents

DateDescription
21/08/2521 August 2025 Notice of deemed approval of proposals

View Document

01/08/251 August 2025 Statement of administrator's proposal

View Document

12/06/2512 June 2025 Registered office address changed from 351a Green Street London E13 9AR England to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2025-06-12

View Document

11/06/2511 June 2025 Appointment of an administrator

View Document

15/04/2515 April 2025 Registered office address changed from Unit 02-121, 8 Devonshire Square London EC2M 4YJ England to 351a Green Street London E13 9AR on 2025-04-15

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/05/2424 May 2024 Previous accounting period shortened from 2023-07-31 to 2023-06-30

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-07-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

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

View Accounts

05/06/235 June 2023 Withdrawal of a person with significant control statement on 2023-06-05

View Document

05/06/235 June 2023 Notification of Saifuzzaman Chowdhury as a person with significant control on 2020-07-30

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/10/2227 October 2022 Registered office address changed from Unit 2-3, 88 Mile End Road London E1 4UN England to Unit 02-121, 8 Devonshire Square London EC2M 4YJ on 2022-10-27

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/02/2214 February 2022 Registration of charge 127801180003, created on 2022-02-07

View Document

14/02/2214 February 2022 Registration of charge 127801180004, created on 2022-02-07

View Document

14/02/2214 February 2022 Registration of charge 127801180005, created on 2022-02-07

View Document

14/02/2214 February 2022 Registration of charge 127801180006, created on 2022-02-07

View Document

14/02/2214 February 2022 Registration of charge 127801180007, created on 2022-02-07

View Document

07/10/217 October 2021 Director's details changed for Mr Saifuzzaman Chowdhury on 2021-08-05

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-29 with updates

View Document

05/08/215 August 2021 Registered office address changed from 16 Thomas Earle House 1 Warwick Lane London W14 8FN United Kingdom to Unit 2-3, 88 Mile End Road London E1 4UN on 2021-08-05

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Registration of charge 127801180002, created on 2021-07-06

View Document

07/07/217 July 2021 Registration of charge 127801180001, created on 2021-07-06

View Document

30/07/2030 July 2020 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