PVDB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Amended micro company accounts made up to 2024-04-05

View Document

05/01/255 January 2025 Micro company accounts made up to 2024-04-05

View Document

02/10/242 October 2024 Previous accounting period shortened from 2024-08-31 to 2024-04-05

View Document

05/06/245 June 2024 Notification of David Christenson as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Notification of Victoria Kalugina as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

20/05/2420 May 2024 Cessation of David Christenson as a person with significant control on 2018-05-15

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-08-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097260190002

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/11/1723 November 2017 COMPANY NAME CHANGED PHOTOVOLTAIC DESIGN AND BUILD (PVDB) LTD CERTIFICATE ISSUED ON 23/11/17

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA KALUGINA / 01/10/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTENSON / 01/10/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

17/07/1717 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097260190001

View Document

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097260190002

View Document

17/01/1717 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

12/12/1612 December 2016 Registered office address changed from , 70 Gloucester Street 70 Gloucester Street, London, SW1V 4EF, United Kingdom to 70 Gloucester Street London SW1V 4EF on 2016-12-12

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 70 GLOUCESTER STREET 70 GLOUCESTER STREET LONDON SW1V 4EF UNITED KINGDOM

View Document

10/12/1610 December 2016 REGISTERED OFFICE CHANGED ON 10/12/2016 FROM STANLEY HOUSE 49 DARTFORD ROAD SEVENOAKS KENT TN13 3TE ENGLAND

View Document

10/12/1610 December 2016 Registered office address changed from , Stanley House 49 Dartford Road, Sevenoaks, Kent, TN13 3TE, England to 70 Gloucester Street London SW1V 4EF on 2016-12-10

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR DELTA COMPONENTS LIMITED

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097260190001

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA KALUGINA / 10/12/2015

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED VICTORIA KALUGINA

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FORD

View Document

11/08/1511 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR DAVID CHRISTENSON

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR JONATHAN FORD

View Document

11/08/1511 August 2015 CORPORATE DIRECTOR APPOINTED DELTA COMPONENTS LIMITED

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