PNH DESIGN LIMITED

Company Documents

DateDescription
07/08/257 August 2025 Voluntary strike-off action has been suspended

View Document

07/08/257 August 2025 Voluntary strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

17/07/2517 July 2025 Application to strike the company off the register

View Document

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

View Document

01/05/251 May 2025 Change of details for Mr Peter Neil Horobin as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Change of details for Mr Peter Neil Horobin as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Mr Peter Neil Horobin on 2025-05-01

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Micro company accounts made up to 2023-04-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

07/06/237 June 2023 Change of details for Mr Peter Neil Horobin as a person with significant control on 2022-09-08

View Document

07/06/237 June 2023 Cessation of Debbie Lorraine Horobin as a person with significant control on 2022-09-08

View Document

07/06/237 June 2023 Termination of appointment of Debbie Lorraine Horobin as a director on 2022-09-08

View Document

07/06/237 June 2023 Termination of appointment of Debbie Lorraine Horobin as a secretary on 2022-09-08

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

24/02/2124 February 2021 PSC'S CHANGE OF PARTICULARS / MR PETER NEIL HOROBIN / 01/02/2021

View Document

24/02/2124 February 2021 SECRETARY'S CHANGE OF PARTICULARS / DEBBIE LORRAINE HOROBIN / 01/02/2021

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NEIL HOROBIN / 01/02/2021

View Document

24/02/2124 February 2021 PSC'S CHANGE OF PARTICULARS / DEBBIE LORRAINE HOROBIN / 01/02/2021

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE LORRAINE HOROBIN / 01/02/2021

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 7 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EH UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 PREVSHO FROM 30/06/2019 TO 30/04/2019

View Document

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

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE LORRAINE HOROBIN / 14/03/2019

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NEIL HOROBIN / 14/03/2019

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NEIL HOROBIN / 18/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE LORRAINE HOROBIN / 18/02/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 9 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EH

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/03/169 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/02/1426 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/03/138 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/02/1224 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/03/114 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/03/1024 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/04/0728 April 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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