P.D. DINERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/10/249 October 2024 | Director's details changed for Mrs Medina Rashidah Rees on 2024-10-04 |
09/10/249 October 2024 | Director's details changed for Mr Cheuk Bun Kong on 2024-10-04 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-05 with updates |
21/05/2421 May 2024 | Registration of charge 060204100001, created on 2024-05-21 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-03-31 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with updates |
05/10/235 October 2023 | Cessation of Medina Rashidah Rees as a person with significant control on 2022-04-29 |
05/10/235 October 2023 | Notification of Medina Restaurant Holdings Limited as a person with significant control on 2022-04-29 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/01/235 January 2023 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
20/05/2220 May 2022 | Appointment of Mrs Medina Rashidah Rees as a director on 2022-04-29 |
19/05/2219 May 2022 | Appointment of Mr Cheuk Bun Kong as a director on 2022-04-29 |
11/05/2211 May 2022 | Registered office address changed from Chapel House, New Cross Aberystwyth Dyfed SY23 4LY to 9 Trefor Road Aberystwyth Ceredigion SY23 2EH on 2022-05-11 |
11/05/2211 May 2022 | Termination of appointment of Clare Ann Leather-Day as a secretary on 2022-04-29 |
11/05/2211 May 2022 | Termination of appointment of Harry David Day as a director on 2022-04-29 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/05/2125 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
14/05/2114 May 2021 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES |
10/03/2110 March 2021 | PREVSHO FROM 30/06/2021 TO 31/12/2020 |
16/01/2116 January 2021 | CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES |
16/01/2116 January 2021 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAY |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/11/206 November 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
27/12/1927 December 2019 | CESSATION OF PHILLIP JAMES DAY AS A PSC |
27/12/1927 December 2019 | CURREXT FROM 31/12/2019 TO 30/06/2020 |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
08/04/198 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP JAMES DAY |
08/04/198 April 2019 | DIRECTOR APPOINTED MR PHILLIP JAMES DAY |
22/12/1822 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
09/08/189 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
28/12/1728 December 2017 | 31/12/16 UNAUDITED ABRIDGED |
09/10/179 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
04/08/164 August 2016 | 31/12/15 TOTAL EXEMPTION FULL |
06/01/166 January 2016 | 06/12/15 NO CHANGES |
09/10/159 October 2015 | 31/12/14 TOTAL EXEMPTION FULL |
05/01/155 January 2015 | Annual return made up to 6 December 2014 with full list of shareholders |
11/07/1411 July 2014 | 31/12/13 TOTAL EXEMPTION FULL |
06/01/146 January 2014 | 06/12/13 NO CHANGES |
01/08/131 August 2013 | 31/12/12 TOTAL EXEMPTION FULL |
10/04/1310 April 2013 | SECRETARY APPOINTED CLAIRE ANN LEATHER DAY |
29/01/1329 January 2013 | 06/12/12 NO CHANGES |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/01/1231 January 2012 | Annual return made up to 6 December 2011 with full list of shareholders |
13/04/1113 April 2011 | APPOINTMENT TERMINATED, SECRETARY PHILLIPA WILLIAMS |
13/04/1113 April 2011 | APPOINTMENT TERMINATED, DIRECTOR PHILLIPA WILLIAMS |
12/04/1112 April 2011 | 31/12/10 TOTAL EXEMPTION FULL |
30/12/1030 December 2010 | Annual return made up to 6 December 2010 with full list of shareholders |
25/08/1025 August 2010 | 31/12/09 TOTAL EXEMPTION FULL |
31/12/0931 December 2009 | 06/12/09 NO CHANGES |
15/09/0915 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/02/0920 February 2009 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/01/0824 January 2008 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | NEW DIRECTOR APPOINTED |
13/12/0613 December 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/12/0612 December 2006 | S366A DISP HOLDING AGM 06/12/06 |
06/12/066 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/12/066 December 2006 | SECRETARY RESIGNED |
06/12/066 December 2006 | DIRECTOR RESIGNED |
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