PD DESIGN ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 |
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 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
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 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
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 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
06/04/166 April 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
06/04/166 April 2016 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 7 CHESTNUT AVENUE SLOUGH SL3 7DE |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
25/07/1525 July 2015 | DISS40 (DISS40(SOAD)) |
24/07/1524 July 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
24/07/1524 July 2015 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 7 CHESTNUT AVENUE SLOUGH SL3 7DE ENGLAND |
24/07/1524 July 2015 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 7 MATLOCK WAY NEW MALDEN SURREY KT3 3AT |
16/07/1516 July 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
19/05/1519 May 2015 | FIRST GAZETTE |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
01/11/141 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/03/144 March 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/03/138 March 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
08/03/138 March 2013 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 336 PINNER ROAD HARROW MIDDLESEX HA1 4LB UNITED KINGDOM |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
16/02/1216 February 2012 | REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 38A STATION ROAD NORTH HARROW MIDDLESEX HA2 7SE UNITED KINGDOM |
16/02/1216 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
13/07/1113 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/07/1113 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/05/1124 May 2011 | 20/01/11 STATEMENT OF CAPITAL GBP 100 |
03/02/113 February 2011 | DIRECTOR APPOINTED PHILIPPA DEVAS |
24/01/1124 January 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
20/01/1120 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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