PENDULUM DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Micro company accounts made up to 2024-05-31

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-05-31

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-05-22 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID HALL / 10/12/2020

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM FLOOR 6 OFFICE 8, BEDFORD HOUSE FULHAM HIGH STREET LONDON SW6 3JW ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARK DAVID HALL / 17/01/2019

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARK DAVID HALL / 01/06/2018

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM FLOOR 6 OFFICE 8, BEDFORD HOUSE 69-79 FULHAM HIGH STREET LONDON SW6 3JW ENGLAND

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM STUDIO 123, VOX STUDIOS 1-45 DURHAM STREET LONDON SE11 5JH ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CESSATION OF JAMES CHARLES CARVER AS A PSC

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CARVER

View Document

05/01/185 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

28/06/1628 June 2016 COMPANY NAME CHANGED CODARAE LTD CERTIFICATE ISSUED ON 28/06/16

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM VOX STUDIOS STUDIO 123 1-45 DURHAM STREET LONDON SE11 5JH ENGLAND

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM STUDIO 429 METAL BOX FACTORY 30 GREAT GUILDFORD STREET LONDON SE1 0HS

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES CARVER / 04/01/2016

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES CARVER / 04/01/2016

View Document

05/01/165 January 2016 SAIL ADDRESS CREATED

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR JAMES CHARLES CARVER

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR MARK DAVID HALL

View Document

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP RAE

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 148D ARGYLE ROAD LONDON W13 8ER UNITED KINGDOM

View Document

01/05/151 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information