PDI LIMITED
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Appointment of Mr Girish Rajkumar Kabra as a director on 2025-07-17 |
01/05/251 May 2025 | Change of details for Project Development International Limited as a person with significant control on 2025-01-16 |
01/05/251 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
23/04/2523 April 2025 | Appointment of Tharmapuram Ramachandran Narayanaswamy as a director on 2025-03-31 |
23/04/2523 April 2025 | Termination of appointment of Stuart James Cochrane as a director on 2025-03-31 |
15/04/2515 April 2025 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2025-01-01 |
27/02/2527 February 2025 | |
16/01/2516 January 2025 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to One St Peter's Square Manchester M2 3DE on 2025-01-16 |
16/01/2516 January 2025 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2025-01-01 |
25/09/2425 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-04-26 with no updates |
12/02/2412 February 2024 | Appointment of Mr Stuart James Cochrane as a director on 2024-02-01 |
12/02/2412 February 2024 | Termination of appointment of James Drummond as a director on 2024-01-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/07/2328 July 2023 | Accounts for a dormant company made up to 2022-12-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Appointment of Mr James Drummond as a director on 2021-11-30 |
01/12/211 December 2021 | Termination of appointment of Michael Noel O'sullivan as a director on 2021-11-30 |
21/06/2121 June 2021 | Accounts for a dormant company made up to 2020-12-31 |
22/01/2122 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/10/1925 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
24/08/1824 August 2018 | DIRECTOR APPOINTED MICHAEL NOEL O'SULLIVAN |
22/05/1822 May 2018 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MCGOWAN |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/12/1712 December 2017 | APPOINTMENT TERMINATED, DIRECTOR DONALD MACLEOD |
12/12/1712 December 2017 | DIRECTOR APPOINTED MR DANIEL JOSEPH MCGOWAN |
20/09/1720 September 2017 | CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED |
06/06/176 June 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/06/176 June 2017 | COMPANY NAME CHANGED NEWCO 987 LIMITED CERTIFICATE ISSUED ON 06/06/17 |
28/04/1728 April 2017 | CURRSHO FROM 30/04/2018 TO 31/12/2017 |
27/04/1727 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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