PD CONSULTING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Notification of Marina Dovey as a person with significant control on 2025-01-10

View Document

15/01/2515 January 2025 Appointment of Ms Marina Dovey as a director on 2025-01-10

View Document

15/01/2515 January 2025 Change of details for Mr Peter Dovey as a person with significant control on 2025-01-10

View Document

15/12/2415 December 2024 Micro company accounts made up to 2024-04-30

View Document

26/10/2426 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

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

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

30/10/2230 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

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

View Accounts

16/11/2116 November 2021 Registered office address changed from 8 Lincolns Inn Fields London WC2A 3BP United Kingdom to 14 Old Square Lincoln's Inn London WC2A 3UE on 2021-11-16

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

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

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/10/1923 October 2019 CURREXT FROM 31/03/2020 TO 30/04/2020

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM GROUND FLOOR SOUTH 14 OLD SQUARE LINCOLN'S INN LONDON WC2A 3UE ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM SECOND FLOOR GRAYS INN CHAMBERS 19-21 HIGH HOLBORN LONDON WC1R 5JA ENGLAND

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 69 KING WILLIAM STREET LONDON EC4N 7HR

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, SECRETARY ALBARA MANAGEMENT SERVICES LIMITED

View Document

18/11/1418 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 105 LADBROKE GROVE LONDON W11 1PG

View Document

22/10/1222 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALBARA MANAGEMENT SERVICES LIMITED / 14/10/2009

View Document

18/12/0918 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

15/01/0915 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

31/12/0831 December 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED SECRETARY PDCOSOL LIMITED

View Document

02/12/082 December 2008 SECRETARY APPOINTED ALBARA MANAGEMENT SERVICES LIMITED

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

20/11/0620 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/08/0515 August 2005 COMPANY NAME CHANGED E N & CO UK LTD CERTIFICATE ISSUED ON 15/08/05

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

08/07/018 July 2001 DIRECTOR RESIGNED

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 REGISTERED OFFICE CHANGED ON 08/07/01 FROM: 28 PAUL HOUSE LADBROKE GROVE LONDON W10 5NH

View Document

08/06/018 June 2001 COMPANY NAME CHANGED SARABAND CONSULTANTS LIMITED CERTIFICATE ISSUED ON 08/06/01

View Document

28/11/0028 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

30/11/9930 November 1999 REGISTERED OFFICE CHANGED ON 30/11/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

14/10/9914 October 1999 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