PNH DESIGN LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Voluntary strike-off action has been suspended |
| 07/08/257 August 2025 | Voluntary strike-off action has been suspended |
| 29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
| 29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
| 17/07/2517 July 2025 | Application to strike the company off the register |
| 01/05/251 May 2025 | Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to Bennetts Piece Cock Lane Brent Eleigh Suffolk CO10 9PA on 2025-05-01 |
| 01/05/251 May 2025 | Change of details for Mr Peter Neil Horobin as a person with significant control on 2025-05-01 |
| 01/05/251 May 2025 | Change of details for Mr Peter Neil Horobin as a person with significant control on 2025-05-01 |
| 01/05/251 May 2025 | Director's details changed for Mr Peter Neil Horobin on 2025-05-01 |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
| 20/01/2520 January 2025 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 09/04/249 April 2024 | Micro company accounts made up to 2023-04-30 |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-16 with updates |
| 07/06/237 June 2023 | Change of details for Mr Peter Neil Horobin as a person with significant control on 2022-09-08 |
| 07/06/237 June 2023 | Cessation of Debbie Lorraine Horobin as a person with significant control on 2022-09-08 |
| 07/06/237 June 2023 | Termination of appointment of Debbie Lorraine Horobin as a director on 2022-09-08 |
| 07/06/237 June 2023 | Termination of appointment of Debbie Lorraine Horobin as a secretary on 2022-09-08 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 24/02/2324 February 2023 | Confirmation statement made on 2023-02-16 with updates |
| 30/01/2330 January 2023 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-16 with updates |
| 28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 27/04/2127 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES |
| 24/02/2124 February 2021 | PSC'S CHANGE OF PARTICULARS / MR PETER NEIL HOROBIN / 01/02/2021 |
| 24/02/2124 February 2021 | SECRETARY'S CHANGE OF PARTICULARS / DEBBIE LORRAINE HOROBIN / 01/02/2021 |
| 24/02/2124 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NEIL HOROBIN / 01/02/2021 |
| 24/02/2124 February 2021 | PSC'S CHANGE OF PARTICULARS / DEBBIE LORRAINE HOROBIN / 01/02/2021 |
| 24/02/2124 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE LORRAINE HOROBIN / 01/02/2021 |
| 01/02/211 February 2021 | REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 7 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EH UNITED KINGDOM |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES |
| 31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 28/05/1928 May 2019 | PREVSHO FROM 30/06/2019 TO 30/04/2019 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 14/03/1914 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE LORRAINE HOROBIN / 14/03/2019 |
| 14/03/1914 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NEIL HOROBIN / 14/03/2019 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
| 18/02/1918 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NEIL HOROBIN / 18/02/2019 |
| 18/02/1918 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE LORRAINE HOROBIN / 18/02/2019 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 9 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EH |
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 09/03/169 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 30/03/1530 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 26/02/1426 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 08/03/138 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 16/03/1216 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 24/02/1224 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
| 28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 04/03/114 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
| 06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 24/03/1024 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
| 02/05/092 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 01/04/091 April 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
| 15/08/0815 August 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
| 17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 28/04/0728 April 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07 |
| 23/04/0723 April 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
| 16/02/0616 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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