PDML PARTNERS LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewRegistration of charge OC3586290002, created on 2025-07-30

View Document

21/07/2521 July 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

30/04/2530 April 2025 Termination of appointment of Optimal Compliance Payroll Services Ltd as a member on 2025-04-06

View Document

30/04/2530 April 2025 Notification of Edward Thomas Taylor as a person with significant control on 2025-04-06

View Document

30/04/2530 April 2025 Appointment of Mr Edward Thomas Taylor as a member on 2025-04-06

View Document

28/04/2528 April 2025 Change of details for Mr Benjamin Crampin as a person with significant control on 2025-04-01

View Document

28/04/2528 April 2025 Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 81 the Cut London SE1 8LL on 2025-04-28

View Document

28/04/2528 April 2025 Accounts for a dormant company made up to 2024-03-31

View Document

28/04/2528 April 2025 Current accounting period shortened from 2024-10-31 to 2024-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

26/07/2426 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Member's details changed for Mr Benjamin Crampin on 2023-10-25

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

27/10/2327 October 2023 Notification of Benjamin Crampin as a person with significant control on 2023-03-20

View Document

16/10/2316 October 2023 Cessation of David Glencairn Wilson Hart as a person with significant control on 2023-03-20

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

28/03/2328 March 2023 Termination of appointment of Ben Crampin as a member on 2023-03-23

View Document

24/03/2324 March 2023 Termination of appointment of a member

View Document

23/03/2323 March 2023 Appointment of Mr Ben Crampin as a member on 2023-03-22

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Appointment of Optimal Compliance Payroll Services Ltd as a member on 2022-10-21

View Document

25/10/2225 October 2022 Appointment of Mr Benjamin Crampin as a member on 2022-10-21

View Document

25/10/2225 October 2022 Termination of appointment of David Glencairn Wilson Hart as a member on 2022-10-21

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/08/1930 August 2019 31/10/18 UNAUDITED ABRIDGED

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, LLP MEMBER JAMIE COSTELLO

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

27/07/1827 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HART

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE COSTELLO

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 39-51 BERKSHIRE HOUSE SUITE 201 HIGH STREET ASCOT BERKSHIRE SL5 7HY

View Document

04/01/174 January 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 ANNUAL RETURN MADE UP TO 13/10/15

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/11/1428 November 2014 DISS REQUEST WITHDRAWN

View Document

17/11/1417 November 2014 ANNUAL RETURN MADE UP TO 13/10/14

View Document

11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

29/10/1429 October 2014 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

31/01/1431 January 2014 PREVEXT FROM 30/04/2013 TO 31/10/2013

View Document

27/11/1327 November 2013 ANNUAL RETURN MADE UP TO 13/10/13

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, LLP MEMBER CATHERINE PINKNEY

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN CRAMPIN

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, LLP MEMBER ELEANOR SMITH

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, LLP MEMBER CATHERINE LOWE

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, LLP MEMBER CARLA BURKE

View Document

25/04/1325 April 2013 COMPANY NAME CHANGED OPTIMAL COMPLIANCE SERVICES LLP CERTIFICATE ISSUED ON 25/04/13

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM, 1 GLENASK COURT LONDON ROAD, BINFIELD, BRACKNELL, BERKSHIRE, RG42 4AB

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/11/128 November 2012 ANNUAL RETURN MADE UP TO 13/10/12

View Document

08/11/128 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CATHERINE LOUISE LOWE / 08/11/2012

View Document

06/11/126 November 2012 LLP MEMBER APPOINTED MISS ELEANOR CLAIRE THORNTON SMITH

View Document

05/11/125 November 2012 LLP MEMBER APPOINTED MRS CARLA MARGARET BURKE

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, LLP MEMBER OCDL LIMITED

View Document

29/06/1229 June 2012 LLP MEMBER APPOINTED MR JAMIE COSTELLO

View Document

18/06/1218 June 2012 LLP MEMBER APPOINTED BENJAMIN CRAMPIN

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, LLP MEMBER ELEANOR SMITH

View Document

31/05/1231 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MISS CATHERINE MARIE PINKNEY / 30/05/2012

View Document

31/05/1231 May 2012 CORPORATE LLP MEMBER APPOINTED OCDL LIMITED

View Document

31/05/1231 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MISS ELEANOR CLAIRE THORNTON SMITH / 15/05/2012

View Document

20/03/1220 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CATHERINE LOUISE CLIFTON / 20/03/2012

View Document

28/02/1228 February 2012 LLP MEMBER APPOINTED CATHERINE LOUISE CLIFTON

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/11/1118 November 2011 ANNUAL RETURN MADE UP TO 13/10/11

View Document

16/08/1116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

24/01/1124 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MISS ELEANOR CLAIRE THORNTON SMITH / 10/01/2011

View Document

02/11/102 November 2010 CURRSHO FROM 31/10/2011 TO 30/04/2011

View Document

20/10/1020 October 2010 LLP MEMBER APPOINTED MISS ELEANOR CLAIRE THORNTON SMITH

View Document

13/10/1013 October 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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