PDD GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

28/02/2528 February 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/12/245 December 2024 Termination of appointment of Jonathan Mason as a director on 2024-12-02

View Document

01/08/241 August 2024 Termination of appointment of Minya Zhang as a director on 2024-08-01

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

21/03/2421 March 2024 Accounts for a small company made up to 2023-12-31

View Document

01/03/241 March 2024 Appointment of Ms Minya Zhang as a director on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/05/2314 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

17/03/2317 March 2023 Accounts for a small company made up to 2022-12-31

View Document

15/02/2315 February 2023 Appointment of Carmen Rosa Marrero Coello as a director on 2023-02-15

View Document

26/01/2326 January 2023 Termination of appointment of Minya Zhang as a director on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

18/11/2218 November 2022 Cancellation of shares. Statement of capital on 2022-10-03

View Document

11/11/2211 November 2022 Purchase of own shares.

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

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

View Accounts

26/02/2126 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KARSTEN FISCHER / 29/09/2020

View Document

28/09/2028 September 2020 DIRECTOR APPOINTED JONATHAN MASON

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

23/03/2023 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR KEITH TERENCE BRADLEY

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 26041.70

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL COURT

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

17/04/1817 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MINYA ZHANG / 09/01/2018

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS XIAOYONG XU / 21/09/2017

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALUN WILCOX

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MS MINYA ZHANG

View Document

23/05/1723 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS XIAOYONG XU / 16/05/2017

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MS XIAOYONG XU

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KEITH LACY / 04/11/2016

View Document

01/10/161 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/06/1321 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/03/1318 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAYES-PANKHURST

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR OLIVER BREIT

View Document

19/06/1219 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/06/117 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

06/05/116 May 2011 ADOPT ARTICLES 14/03/2011

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/02/1121 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL HAYES-PANKHURST / 30/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KEITH LACY / 30/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN WILCOX / 30/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARSTEN FISCHER / 30/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL TIMOTHY COURT / 30/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BUCKLEY / 30/04/2010

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 85-87 RICHFORD STREET LONDON W6 7HJ

View Document

06/05/106 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KARSTEN FISCHER / 30/04/2010

View Document

15/03/1015 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 AUDITOR'S RESIGNATION

View Document

23/02/1023 February 2010 AUDITOR'S RESIGNATION

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/12/0924 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/12/093 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/11/0928 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR VASSILIOS KANELLOPOULOS

View Document

07/06/097 June 2009 DIRECTOR APPOINTED MR JAMIE BUCKLEY

View Document

14/05/0914 May 2009 ALTER ARTICLES 23/04/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KARSTEN FISCHER / 30/04/2009

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL COURT / 30/04/2009

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED MR ALUN WILCOX

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER OSBORN

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/06/089 June 2008 DIRECTOR APPOINTED KARSTEN FISCHER

View Document

30/05/0830 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 SECRETARY'S CHANGE OF PARTICULARS / KARSTEN FISCHER / 30/04/2008

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR EVA MELAND

View Document

04/01/084 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 AUDITOR'S RESIGNATION

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0612 July 2006 NC INC ALREADY ADJUSTED 29/06/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

20/08/0420 August 2004 RETURN MADE UP TO 30/04/04; NO CHANGE OF MEMBERS

View Document

24/02/0424 February 2004 AUDITOR'S RESIGNATION

View Document

17/11/0317 November 2003 COMPANY NAME CHANGED PANKHURST DESIGN AND DEVELOPMENT S LIMITED CERTIFICATE ISSUED ON 17/11/03

View Document

03/11/033 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 30/04/03; NO CHANGE OF MEMBERS

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 ADOPT ARTICLES 18/08/00

View Document

15/05/0015 May 2000 S-DIV 20/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 S-DIV 20/12/99

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED

View Document

18/01/9918 January 1999 SECRETARY RESIGNED

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/09/981 September 1998 REGISTERED OFFICE CHANGED ON 01/09/98 FROM: 87 RICHFORD STREET, LONDON, W6 7HJ

View Document

30/06/9830 June 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/04/9727 April 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/06/9615 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/05/9519 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/05/9411 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

15/06/9015 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

31/05/9031 May 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 RETURN MADE UP TO 29/10/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

07/11/887 November 1988 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

07/11/887 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

28/04/8728 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

28/04/8728 April 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

03/01/803 January 1980 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