2PM DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-04-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/10/233 October 2023 Micro company accounts made up to 2023-04-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/01/239 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 248 RAEBURN AVENUE SURBITON SURREY KT5 9EE

View Document

30/07/1830 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

28/01/1728 January 2017 APPOINTMENT TERMINATED, SECRETARY EMMA PERCIVAL

View Document

12/01/1712 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

03/05/163 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

27/11/1527 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

01/05/151 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 248 RAEBURN AVENUE SURBITON SURREY KT5 9EE ENGLAND

View Document

06/05/146 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 5 MALVERN CLOSE SURBITON SURREY KT6 7UG

View Document

08/01/148 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 SECRETARY'S CHANGE OF PARTICULARS / EMMA PERCIVAL / 25/04/2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE HENNING PERCIVAL / 25/04/2013

View Document

07/01/137 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

03/12/103 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HENNING PERCIVAL / 25/04/2010

View Document

19/01/1019 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 30/04/06 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 5 MALVERN CLOSE KINGSTON SURREY KT6 7UG

View Document

07/02/087 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 FIRST GAZETTE

View Document

10/10/0710 October 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 REGISTERED OFFICE CHANGED ON 03/05/03 FROM: INTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2SN

View Document

03/05/033 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company