PD DESIGN ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/03/246 March 2024 Registered office address changed from Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT England to Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 2024-03-06

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/05/2211 May 2022 Registered office address changed from Unit 32 Earlsfield Business Centre 9 Lydden Road London SW18 4LT England to Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 2022-05-11

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM SUITE 1 RAYMAC HOUSE 59A PALMERSTON ROAD HARROW MIDDLESEX HA3 7RR ENGLAND

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/04/166 April 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 7 CHESTNUT AVENUE SLOUGH SL3 7DE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/07/1525 July 2015 DISS40 (DISS40(SOAD))

View Document

24/07/1524 July 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 7 CHESTNUT AVENUE SLOUGH SL3 7DE ENGLAND

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 7 MATLOCK WAY NEW MALDEN SURREY KT3 3AT

View Document

16/07/1516 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/11/141 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/03/138 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 336 PINNER ROAD HARROW MIDDLESEX HA1 4LB UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 38A STATION ROAD NORTH HARROW MIDDLESEX HA2 7SE UNITED KINGDOM

View Document

16/02/1216 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

13/07/1113 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/07/1113 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/05/1124 May 2011 20/01/11 STATEMENT OF CAPITAL GBP 100

View Document

03/02/113 February 2011 DIRECTOR APPOINTED PHILIPPA DEVAS

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

20/01/1120 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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