Advanced company searchLink opens in new window

TZ CONSULTING LIMITED

Company number SC494252

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)
08 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
14 Feb 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
14 Feb 2023 CH01 Director's details changed for Ms Rosemary Margaret Garrigan on 16 August 2022
14 Feb 2023 PSC04 Change of details for Ms Rosemary Margaret Garrigan as a person with significant control on 16 August 2022
14 Feb 2023 AD01 Registered office address changed from Kanoa Vaul Isle of Tiree PA77 6TP Scotland to Kanoa, Vaul, Isle of Tiree Renfrewshire PA77 6TP on 14 February 2023
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
16 Aug 2022 AD01 Registered office address changed from 32-1 Stafford Street Edinburgh EH3 7BD to Kanoa Vaul Isle of Tiree PA77 6TP on 16 August 2022
10 Feb 2022 CS01 Confirmation statement made on 6 January 2022 with updates
25 Oct 2021 AA Micro company accounts made up to 31 January 2021
19 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
21 Aug 2020 AA Micro company accounts made up to 31 January 2020
10 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
09 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
23 Oct 2018 AA Micro company accounts made up to 31 January 2018
11 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
17 Oct 2017 AA Micro company accounts made up to 31 January 2017
06 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
27 Feb 2015 CERTNM Company name changed efficax LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
19 Jan 2015 CERTNM Company name changed tz consulting LIMITED\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-17
05 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted