PDL 2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/06/2522 June 2025 Micro company accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Registered office address changed from C/O React Business Services City Pavilion,Cannon Green 27 Bush Lane London EC4R 0AA England to C/O React Business Services Southbridge House Southbridge Place Croydon CR0 4HA on 2025-01-08

View Document

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

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, SECRETARY JULIA WING

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM C/O REACT BUSINESS SERVICES 23 AUSTIN FRIARS LONDON EC2N 2QP

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/12/1726 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

26/09/1526 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/01/1525 January 2015 REGISTERED OFFICE CHANGED ON 25/01/2015 FROM C/O REACT BUSINESS SERVICES 1 ROYAL EXCHANGE AVENUE LONDON EC3V 3LT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM C/O BOND GROUP LLP 2ND FLOOR NEWBY HOUSE 309 CHASE ROAD LONDON N14 6JS UNITED KINGDOM

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/01/1227 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM C/O BOND GROUP LLP THE GRANGE 100 HIGH STREET LONDON N14 6TB

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM C/O C/O, BOND PARTNERS LLP BOND PARTNERS LLP THE GRANGE 100 HIGH STREET LONDON N14 6TB

View Document

18/01/1018 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 100 HIGH STREET LONDON N14 6TB

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 5 PORTMAN SQUARE LONDON W1H 6NT

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED SECRETARY LEE MARKS

View Document

12/12/0812 December 2008 SECRETARY APPOINTED JULIA WING

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED JEREMY MARKS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY SEDDONS SECRETARIES LIMITED

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER EGERTON

View Document

10/12/0810 December 2008 DIRECTOR AND SECRETARY APPOINTED LEE MARKS

View Document

05/12/085 December 2008 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