PASCAL DON DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Confirmation statement made on 2025-03-11 with updates |
| 28/02/2528 February 2025 | Change of details for Mr Pascal Olivier Don as a person with significant control on 2025-02-28 |
| 28/02/2528 February 2025 | Director's details changed for Mr Pascal Olivier Don on 2025-02-28 |
| 28/02/2528 February 2025 | Change of details for Ms Hannah May Jefferies as a person with significant control on 2025-02-28 |
| 28/02/2528 February 2025 | Change of details for Mr Pascal Olivier Don as a person with significant control on 2025-02-28 |
| 06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 03/12/243 December 2024 | Director's details changed for Mr Pascal Olivier Don on 2024-12-03 |
| 03/12/243 December 2024 | Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to 15 West Street Brighton BN1 2RL on 2024-12-03 |
| 03/12/243 December 2024 | Secretary's details changed for Hannah May Jefferies on 2024-12-03 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
| 05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
| 06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/03/221 March 2022 | Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2022-03-01 |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/03/2112 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/03/1914 March 2019 | PSC'S CHANGE OF PARTICULARS / MR PASCAL OLIVIER DON / 30/03/2017 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
| 14/03/1914 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH MAY JEFFERIES |
| 27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
| 05/10/175 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/03/1731 March 2017 | 30/03/17 STATEMENT OF CAPITAL GBP 2 |
| 17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/03/1629 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/03/1519 March 2015 | 11/03/15 NO CHANGES |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/05/142 May 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
| 02/05/142 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PASCAL OLIVIER DON / 11/03/2014 |
| 02/05/142 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / HANNAH MAY JEFFERIES / 11/03/2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/03/1313 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 19/03/1219 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
| 02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/03/1114 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
| 25/08/1025 August 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 17/03/1017 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
| 17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PASCAL OLIVIER DON / 17/03/2010 |
| 19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 06/04/096 April 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
| 11/03/0811 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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