PD&B LIMITED

Company Documents

DateDescription
15/06/2515 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/06/2113 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

28/03/2128 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

14/04/2014 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH CROSBY / 01/06/2019

View Document

08/04/198 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CROSBY / 16/08/2018

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MRS PHILIPPA MARY CROSBY / 13/08/2018

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM MANGER HOUSE 62A HIGHGATE HIGH STREET LONDON N6 5HX

View Document

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CROSBY / 24/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/07/1620 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/06/1419 June 2014 COMPANY NAME CHANGED PARAGON PROPERTY DESIGN LIMITED CERTIFICATE ISSUED ON 19/06/14

View Document

05/06/145 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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