PD DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 20/03/2520 March 2025 | Registered office address changed from 9 Helding Close Broomfield Herne Bay Herne Bay Kent CT6 7EF to 9 Helding Close Broomfield Herne Bay Kent CT6 7EF on 2025-03-20 |
| 20/03/2520 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
| 07/09/237 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
| 28/03/2328 March 2023 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
| 04/04/224 April 2022 | Confirmation statement made on 2022-03-19 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/11/219 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
| 22/08/1922 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
| 16/01/1916 January 2019 | APPOINTMENT TERMINATED, SECRETARY DEBBIE SHAVE |
| 16/01/1916 January 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MERCER / 12/10/2018 |
| 16/01/1916 January 2019 | CESSATION OF DEBBIE ANN SHAVE AS A PSC |
| 16/01/1916 January 2019 | APPOINTMENT TERMINATED, DIRECTOR DEBBIE SHAVE |
| 07/09/187 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
| 10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
| 18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/04/1614 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/03/1524 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
| 12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/03/1428 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
| 23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/04/139 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
| 01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/04/1213 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/04/1112 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBBIE ANN SHAVE / 19/03/2011 |
| 12/04/1112 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MISS DEBBIE ANN SHAVE / 19/03/2011 |
| 12/04/1112 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
| 02/07/102 July 2010 | DIRECTOR APPOINTED MR PAUL ANTHONY MERCER |
| 01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/05/1012 May 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBBIE ANN SHAVE / 18/03/2010 |
| 19/03/0919 March 2009 | 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