PDJ (SHELF 5) LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewStatement of capital following an allotment of shares on 2022-11-23

View Document

04/02/254 February 2025 Registered office address changed from Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1LY to Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY on 2025-02-04

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR STEPHEN MARK VINCENT

View Document

13/02/1413 February 2014 SECRETARY APPOINTED MR JAMES EDWARD PETER HOLDGATE

View Document

13/02/1413 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEPPER

View Document

22/02/1322 February 2013 CURREXT FROM 31/01/2014 TO 30/04/2014

View Document

19/02/1319 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR ANDREW JOHN PEPPER

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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