PNDIGITAL LTD

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

15/04/2415 April 2024 Notification of Nawar Raichura as a person with significant control on 2022-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/03/2210 March 2022 Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX, England to 12 High Road Balby Doncaster DN4 0PL on 2022-03-10

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-04-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/02/2114 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/05/2026 May 2020 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

24/05/2024 May 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

13/01/2013 January 2020 Registered office address changed from , Kemp House City Road, London, EC1V 2NX, England to 12 High Road Balby Doncaster DN4 0PL on 2020-01-13

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM SECOND FLOOR 30 HEATH RD TWICKENHAM TW1 4DD

View Document

10/01/2010 January 2020 Registered office address changed from , Second Floor 30 Heath Rd, Twickenham, TW1 4DD to 12 High Road Balby Doncaster DN4 0PL on 2020-01-10

View Document

31/12/1931 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 9 CARDIGAN GARDENS READING BERKSHIRE RG1 5QP

View Document

09/08/199 August 2019 Registered office address changed from , 9 Cardigan Gardens, Reading, Berkshire, RG1 5QP to 12 High Road Balby Doncaster DN4 0PL on 2019-08-09

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 1 TANFIELDS VACHEL ROAD READING RG1 1NX UNITED KINGDOM

View Document

29/07/1929 July 2019 Registered office address changed from , 1 Tanfields Vachel Road, Reading, RG1 1NX, United Kingdom to 12 High Road Balby Doncaster DN4 0PL on 2019-07-29

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

20/07/1920 July 2019 DISS40 (DISS40(SOAD))

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/183 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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