PDM RECRUITMENT CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

20/02/2420 February 2024 Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP on 2024-02-20

View Document

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

View Accounts

12/10/2312 October 2023 Termination of appointment of Carlos Richard Moore as a director on 2023-10-12

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

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

View Accounts

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

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

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

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

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR KARL DONALDSON

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/09/153 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

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

View Accounts

28/12/1428 December 2014 APPOINTMENT TERMINATED, SECRETARY MAGDELENA ZARECKA

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

29/10/1329 October 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

02/09/132 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

05/05/135 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 230 LODGE LANE GRAYS RM16 2TH ENGLAND

View Document

19/10/1219 October 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR KARL STEPHEN DONALDSON

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR CARLOS MOORE

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL RICHARDSON

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/08/122 August 2012 SECRETARY APPOINTED MISS MAGDELENA ZARECKA

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR MAGDALENA ZARECKA

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR CARLOS MOORE

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, SECRETARY KARL DONALDSON

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR DANIEL PAUL RICHARDSON

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR DARREN PALACHE

View Document

16/05/1216 May 2012 SECRETARY APPOINTED MR KARL DONALDSON

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MISS MAGDALENA ZARECKA

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR KARL DONALDSON

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY MAGDALENA ZARECKA

View Document

18/02/1218 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS MOORE / 19/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DONALDSON / 19/08/2011

View Document

05/08/115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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