Advanced company searchLink opens in new window

PIZZAZZ LTD

Company number 06088286

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)
11 Mar 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
04 Apr 2023 AA Accounts for a dormant company made up to 28 February 2023
03 Apr 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
11 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
15 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
24 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
12 Aug 2021 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Heyford Park House Camp Road Upper Heyford Bicester Oxon OX25 5HD on 12 August 2021
10 Feb 2021 AA Micro company accounts made up to 29 February 2020
08 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
17 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
03 Oct 2019 AA Micro company accounts made up to 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
05 Nov 2018 AA Micro company accounts made up to 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
17 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
10 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
16 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
12 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
16 Feb 2015 CH01 Director's details changed for Mr Stephen Yorke on 6 February 2015
16 Feb 2015 CH01 Director's details changed for Mrs Kym Yorke on 6 February 2015
01 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013