PRACTICAL DESIGN AND MANAGEMENT LTD

Company Documents

DateDescription
03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

19/05/1919 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/12/1817 December 2018 DISS REQUEST WITHDRAWN

View Document

04/12/184 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1826 November 2018 APPLICATION FOR STRIKING-OFF

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

22/09/1822 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

02/09/182 September 2018 PREVSHO FROM 31/01/2019 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

07/11/177 November 2017 COMPANY NAME CHANGED DESIGN BY MIKA LTD CERTIFICATE ISSUED ON 07/11/17

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

25/09/1625 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

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

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MIKA KULLERVO RINTA-SUKSI / 05/09/2014

View Document

29/01/1529 January 2015 SECRETARY'S CHANGE OF PARTICULARS / PENNY RINTA-SUKSI / 05/09/2014

View Document

07/12/147 December 2014 REGISTERED OFFICE CHANGED ON 07/12/2014 FROM 82 SHIPLAKE BOTTOM PEPPARD COMMON HENLEY-ON-THAMES OXFORDSHIRE RG9 5HP ENGLAND

View Document

07/12/147 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

07/12/147 December 2014 REGISTERED OFFICE CHANGED ON 07/12/2014 FROM 57 KINETON GREEN ROAD SOLIHULL WEST MIDLANDS B92 7DX ENGLAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM ASPECT COURT 2 TEMPLE ROW BIRMINGHAM B2 5HG

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/01/137 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

15/02/1115 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKA KULLERVO RINTA-SUKSI / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/10/0921 October 2009 Annual return made up to 31 January 2009 with full list of shareholders

View Document

09/02/099 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 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