PDC CONSOLIDATED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-05-11 with no updates |
21/05/2521 May 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-01-31 |
26/05/2426 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/07/2325 July 2023 | Total exemption full accounts made up to 2023-01-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/12/2124 December 2021 | Termination of appointment of Mayhul Nandha as a director on 2021-12-08 |
24/12/2124 December 2021 | Registered office address changed from 50B Station Road Letchworth Garden City SG6 3BE United Kingdom to Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7st on 2021-12-24 |
24/12/2124 December 2021 | Appointment of Mr Menal Nandha as a director on 2021-12-08 |
24/12/2124 December 2021 | Appointment of Mrs Nisha Nandha as a secretary on 2021-12-08 |
24/12/2124 December 2021 | Notification of Menal Nandha as a person with significant control on 2021-12-08 |
24/12/2124 December 2021 | Cessation of Mayhul Nandha as a person with significant control on 2021-12-08 |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/12/203 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/11/1911 November 2019 | 31/01/19 STATEMENT OF CAPITAL GBP 200 |
30/10/1930 October 2019 | COMPANY NAME CHANGED PRIME DRY CLEANERS LETCHWORTH LIMITED CERTIFICATE ISSUED ON 30/10/19 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/03/1815 March 2018 | REGISTERED OFFICE CHANGED ON 15/03/2018 FROM PREMIER SUITE 4 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7ST ENGLAND |
17/01/1817 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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