PDC CONSOLIDATED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/10/2416 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

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

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

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

View Accounts

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

View Accounts

24/12/2124 December 2021 Termination of appointment of Mayhul Nandha as a director on 2021-12-08

View Document

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

View Document

24/12/2124 December 2021 Appointment of Mr Menal Nandha as a director on 2021-12-08

View Document

24/12/2124 December 2021 Appointment of Mrs Nisha Nandha as a secretary on 2021-12-08

View Document

24/12/2124 December 2021 Notification of Menal Nandha as a person with significant control on 2021-12-08

View Document

24/12/2124 December 2021 Cessation of Mayhul Nandha as a person with significant control on 2021-12-08

View Document

19/11/2119 November 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

03/12/203 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

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

View Accounts

11/11/1911 November 2019 31/01/19 STATEMENT OF CAPITAL GBP 200

View Document

30/10/1930 October 2019 COMPANY NAME CHANGED PRIME DRY CLEANERS LETCHWORTH LIMITED CERTIFICATE ISSUED ON 30/10/19

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

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

View Accounts

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

View Document

17/01/1817 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information