PDA HUT LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Micro company accounts made up to 2021-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2023-03-01 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

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

View Accounts

19/10/2119 October 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 Voluntary strike-off action has been suspended

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 250 HIGH ROAD HARROW MIDDLESEX ENGLAND

View Document

03/08/183 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/09/173 September 2017 APPOINTMENT TERMINATED, SECRETARY DAYARAM PARMAR

View Document

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM C/O C/O ASHLEY NATHOO & CO 250 HIGH ROAD HARROW MIDDLESEX HA3 7BB

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/02/142 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 213B STATION ROAD HARROW MIDDX HA1 2TP

View Document

07/02/117 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 7 HOLBERTON GARDENS COLLEGE PARK LONDON NW10 6AY

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 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