Advanced company searchLink opens in new window

PZT HIGH NET WORTH MORTGAGES LTD.

Company number 09649556

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2025 GAZ1(A) First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
24 Feb 2025 DS01 Application to strike the company off the register
04 Jul 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
13 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
22 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
30 Aug 2022 AAMD Amended accounts made up to 30 June 2021
26 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
14 Apr 2022 TM01 Termination of appointment of Lisa Vena Tsouroulla as a director on 7 April 2022
14 Apr 2022 TM01 Termination of appointment of Peter Zacharias Tsouroulla as a director on 7 April 2022
14 Apr 2022 AP01 Appointment of Mr James William Steven Clark as a director on 7 April 2022
14 Apr 2022 AP01 Appointment of Mr Henry James Farnell as a director on 7 April 2022
12 Apr 2022 PSC07 Cessation of Peter Zacharias Tsouroulla as a person with significant control on 7 April 2022
12 Apr 2022 AD01 Registered office address changed from 9 Palmers Avenue Grays Essex RM17 5TX England to 3rd Floor 4-6 Royal Exchange Buildings London EC3V 3NL on 12 April 2022
12 Apr 2022 PSC02 Notification of Trinity Lifetime Partners Limited as a person with significant control on 7 April 2022
16 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
02 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
26 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
22 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
01 Apr 2020 AD01 Registered office address changed from Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ England to 9 Palmers Avenue Grays Essex RM17 5TX on 1 April 2020
04 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
08 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2019 AA Micro company accounts made up to 30 June 2018
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off