PD&B LIMITED
Company Documents
Date | Description |
---|---|
15/06/2515 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
13/06/2513 June 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
10/05/2410 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-05 with updates |
06/06/236 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/06/2113 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
28/03/2128 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
14/04/2014 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
07/06/197 June 2019 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH CROSBY / 01/06/2019 |
08/04/198 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/08/1816 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CROSBY / 16/08/2018 |
16/08/1816 August 2018 | PSC'S CHANGE OF PARTICULARS / MRS PHILIPPA MARY CROSBY / 13/08/2018 |
16/08/1816 August 2018 | REGISTERED OFFICE CHANGED ON 16/08/2018 FROM MANGER HOUSE 62A HIGHGATE HIGH STREET LONDON N6 5HX |
13/08/1813 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/09/1714 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
24/03/1724 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CROSBY / 24/03/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/07/1620 July 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/06/1517 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/03/1517 March 2015 | PREVSHO FROM 30/06/2015 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/06/1419 June 2014 | COMPANY NAME CHANGED PARAGON PROPERTY DESIGN LIMITED CERTIFICATE ISSUED ON 19/06/14 |
05/06/145 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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