P.D. DINERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Director's details changed for Mrs Medina Rashidah Rees on 2024-10-04

View Document

09/10/249 October 2024 Director's details changed for Mr Cheuk Bun Kong on 2024-10-04

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

21/05/2421 May 2024 Registration of charge 060204100001, created on 2024-05-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

05/10/235 October 2023 Cessation of Medina Rashidah Rees as a person with significant control on 2022-04-29

View Document

05/10/235 October 2023 Notification of Medina Restaurant Holdings Limited as a person with significant control on 2022-04-29

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

20/05/2220 May 2022 Appointment of Mrs Medina Rashidah Rees as a director on 2022-04-29

View Document

19/05/2219 May 2022 Appointment of Mr Cheuk Bun Kong as a director on 2022-04-29

View Document

11/05/2211 May 2022 Registered office address changed from Chapel House, New Cross Aberystwyth Dyfed SY23 4LY to 9 Trefor Road Aberystwyth Ceredigion SY23 2EH on 2022-05-11

View Document

11/05/2211 May 2022 Termination of appointment of Clare Ann Leather-Day as a secretary on 2022-04-29

View Document

11/05/2211 May 2022 Termination of appointment of Harry David Day as a director on 2022-04-29

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/05/2125 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES

View Document

10/03/2110 March 2021 PREVSHO FROM 30/06/2021 TO 31/12/2020

View Document

16/01/2116 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document

16/01/2116 January 2021 APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAY

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/11/206 November 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

27/12/1927 December 2019 CESSATION OF PHILLIP JAMES DAY AS A PSC

View Document

27/12/1927 December 2019 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP JAMES DAY

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR PHILLIP JAMES DAY

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

28/12/1728 December 2017 31/12/16 UNAUDITED ABRIDGED

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

04/08/164 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/01/166 January 2016 06/12/15 NO CHANGES

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

05/01/155 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

11/07/1411 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 06/12/13 NO CHANGES

View Document

01/08/131 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 SECRETARY APPOINTED CLAIRE ANN LEATHER DAY

View Document

29/01/1329 January 2013 06/12/12 NO CHANGES

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY PHILLIPA WILLIAMS

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIPA WILLIAMS

View Document

12/04/1112 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/12/1030 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

31/12/0931 December 2009 06/12/09 NO CHANGES

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 S366A DISP HOLDING AGM 06/12/06

View Document

06/12/066 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

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