PHD DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

30/10/2430 October 2024 Notification of Jungle Puffin Holdings Limited as a person with significant control on 2024-10-25

View Document

30/10/2430 October 2024 Termination of appointment of Peter James Howard as a director on 2024-10-25

View Document

30/10/2430 October 2024 Cessation of Peter James Howard as a person with significant control on 2024-10-25

View Document

30/10/2430 October 2024 Cessation of Neil Anthony Sargeant as a person with significant control on 2024-10-25

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2023-05-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY SARGEANT / 15/09/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 31/05/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

05/07/185 July 2018 15/05/18 STATEMENT OF CAPITAL GBP 120

View Document

04/06/184 June 2018 ADOPT ARTICLES 15/05/2018

View Document

26/10/1726 October 2017 31/05/17 UNAUDITED ABRIDGED

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES HOWARD / 14/09/2017

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL ANTHONY SARGEANT / 14/09/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY SARGEANT / 14/09/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HOWARD / 14/09/2017

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/11/159 November 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/09/1425 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/10/1317 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

04/04/134 April 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 PREVSHO FROM 30/09/2012 TO 31/05/2012

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR NEIL ANTHONY SARGEANT

View Document

16/10/1216 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 01/05/12 STATEMENT OF CAPITAL GBP 80

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/09/1115 September 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