PDD LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-11-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-11-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Micro company accounts made up to 2021-06-30

View Document

22/01/2222 January 2022 Confirmation statement made on 2021-11-23 with no updates

View Document

21/01/2221 January 2022 Registered office address changed from Flat 68 Park Road East London W3 8TY England to 63 Sparsholt Road Barking London IG11 7YG on 2022-01-21

View Document

23/11/2123 November 2021 Registered office address changed from 2 Foxglove Road Foxglove Road Rush Green Romford RM7 0YQ England to Flat 68 Park Road East London W3 8TY on 2021-11-23

View Document

06/08/216 August 2021 Registered office address changed from 63 Sparsholt Road Barking IG11 7YG England to 46a Warescot Road Brentwood CM15 9HE on 2021-08-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/06/214 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINA DE LA CASA SOLA

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

25/07/2025 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAMIAN VADUVA

View Document

25/07/2025 July 2020 DIRECTOR APPOINTED MR PAUL DAMIAN VADUVA

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL VADUVA

View Document

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

View Accounts

29/06/2029 June 2020 CESSATION OF PAUL DAMIAN VADUVA AS A PSC

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MISS CAROLINA DE LA CASA SOLA

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAMIAN VADUVA / 16/09/2019

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAMIAN VADUVA

View Document

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

14/09/1914 September 2019 REGISTERED OFFICE CHANGED ON 14/09/2019 FROM 11 CURZON STREET READING RG30 1DB ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/11/179 November 2017 DISS REQUEST WITHDRAWN

View Document

07/11/177 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/10/1727 October 2017 APPLICATION FOR STRIKING-OFF

View Document

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/07/1630 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/09/1526 September 2015 REGISTERED OFFICE CHANGED ON 26/09/2015 FROM, 19 WEDDERBURN ROAD, BARKING, ESSEX, IG11 7XF, UNITED KINGDOM

View Document

15/06/1515 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information