Advanced company searchLink opens in new window

PZD HOLDINGS LTD

Company number 09958444

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)
29 Jan 2025 AA Total exemption full accounts made up to 31 January 2024
27 Sep 2024 CS01 Confirmation statement made on 21 September 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
27 Sep 2023 PSC04 Change of details for Mrs Zacharoulla Yianni as a person with significant control on 8 September 2023
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
21 Sep 2023 PSC01 Notification of Paschalis Yianni as a person with significant control on 8 September 2023
21 Sep 2023 PSC04 Change of details for Mr Demetris Yianni as a person with significant control on 8 September 2023
21 Sep 2023 PSC07 Cessation of Constantina Yianni as a person with significant control on 8 September 2023
21 Sep 2023 SH01 Statement of capital following an allotment of shares on 8 September 2023
  • GBP 102
12 Sep 2023 CH01 Director's details changed
22 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
31 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
15 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
29 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
28 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
16 Oct 2020 MR01 Registration of charge 099584440001, created on 14 October 2020
23 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
29 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
24 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
02 Oct 2018 AD01 Registered office address changed from First Floor 10 Hampden Square London N14 5JR United Kingdom to Solar House 282 Chase Road London N14 6NZ on 2 October 2018
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
14 Dec 2017 PSC07 Cessation of Paschalis Yianni as a person with significant control on 30 November 2017
14 Dec 2017 PSC01 Notification of Constantina Yianni as a person with significant control on 30 November 2017