Advanced company searchLink opens in new window

PZG INSIGHTS CONSULTANCY LTD.

Company number 09103938

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)
27 Jun 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
19 Mar 2024 AA Micro company accounts made up to 30 June 2023
01 Aug 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 30 June 2022
12 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
01 Nov 2021 AA Micro company accounts made up to 30 June 2021
20 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
25 Jan 2021 AA Micro company accounts made up to 30 June 2020
09 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
20 Mar 2019 AA Micro company accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
03 Apr 2018 AA Micro company accounts made up to 30 June 2017
06 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
06 Jul 2017 PSC01 Notification of Zoe Gruhn as a person with significant control on 6 April 2016
14 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 100
30 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
15 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
21 Aug 2014 AP04 Appointment of Mortimer Burnett Ltd as a secretary on 21 August 2014
21 Aug 2014 AD01 Registered office address changed from Garden House Reading Road Streatley Reading West Berkshire RG8 9JJ United Kingdom to The White House Mill Road Goring Reading RG8 9DD on 21 August 2014
15 Aug 2014 CH01 Director's details changed for Director Zoe Gruhn on 15 August 2014
26 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted