PDML PARTNERS LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Registration of charge OC3586290002, created on 2025-07-30 |
21/07/2521 July 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
30/04/2530 April 2025 | Termination of appointment of Optimal Compliance Payroll Services Ltd as a member on 2025-04-06 |
30/04/2530 April 2025 | Notification of Edward Thomas Taylor as a person with significant control on 2025-04-06 |
30/04/2530 April 2025 | Appointment of Mr Edward Thomas Taylor as a member on 2025-04-06 |
28/04/2528 April 2025 | Change of details for Mr Benjamin Crampin as a person with significant control on 2025-04-01 |
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 |
28/04/2528 April 2025 | Accounts for a dormant company made up to 2024-03-31 |
28/04/2528 April 2025 | Current accounting period shortened from 2024-10-31 to 2024-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
26/07/2426 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Member's details changed for Mr Benjamin Crampin on 2023-10-25 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
27/10/2327 October 2023 | Notification of Benjamin Crampin as a person with significant control on 2023-03-20 |
16/10/2316 October 2023 | Cessation of David Glencairn Wilson Hart as a person with significant control on 2023-03-20 |
27/07/2327 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
28/03/2328 March 2023 | Termination of appointment of Ben Crampin as a member on 2023-03-23 |
24/03/2324 March 2023 | Termination of appointment of a member |
23/03/2323 March 2023 | Appointment of Mr Ben Crampin as a member on 2023-03-22 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Appointment of Optimal Compliance Payroll Services Ltd as a member on 2022-10-21 |
25/10/2225 October 2022 | Appointment of Mr Benjamin Crampin as a member on 2022-10-21 |
25/10/2225 October 2022 | Termination of appointment of David Glencairn Wilson Hart as a member on 2022-10-21 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | Unaudited abridged accounts made up to 2020-10-31 |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/08/1930 August 2019 | 31/10/18 UNAUDITED ABRIDGED |
20/11/1820 November 2018 | APPOINTMENT TERMINATED, LLP MEMBER JAMIE COSTELLO |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
27/07/1827 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HART |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
27/10/1727 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE COSTELLO |
01/08/171 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
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 |
04/01/174 January 2017 | DISS40 (DISS40(SOAD)) |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
03/01/173 January 2017 | FIRST GAZETTE |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/11/1510 November 2015 | ANNUAL RETURN MADE UP TO 13/10/15 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 October 2013 |
28/11/1428 November 2014 | DISS REQUEST WITHDRAWN |
17/11/1417 November 2014 | ANNUAL RETURN MADE UP TO 13/10/14 |
11/11/1411 November 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
04/11/144 November 2014 | FIRST GAZETTE |
29/10/1429 October 2014 | APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP |
31/01/1431 January 2014 | PREVEXT FROM 30/04/2013 TO 31/10/2013 |
27/11/1327 November 2013 | ANNUAL RETURN MADE UP TO 13/10/13 |
26/11/1326 November 2013 | APPOINTMENT TERMINATED, LLP MEMBER CATHERINE PINKNEY |
26/11/1326 November 2013 | APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN CRAMPIN |
26/11/1326 November 2013 | APPOINTMENT TERMINATED, LLP MEMBER ELEANOR SMITH |
26/11/1326 November 2013 | APPOINTMENT TERMINATED, LLP MEMBER CATHERINE LOWE |
20/11/1320 November 2013 | APPOINTMENT TERMINATED, LLP MEMBER CARLA BURKE |
25/04/1325 April 2013 | COMPANY NAME CHANGED OPTIMAL COMPLIANCE SERVICES LLP CERTIFICATE ISSUED ON 25/04/13 |
19/03/1319 March 2013 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM, 1 GLENASK COURT LONDON ROAD, BINFIELD, BRACKNELL, BERKSHIRE, RG42 4AB |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
08/11/128 November 2012 | ANNUAL RETURN MADE UP TO 13/10/12 |
08/11/128 November 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / CATHERINE LOUISE LOWE / 08/11/2012 |
06/11/126 November 2012 | LLP MEMBER APPOINTED MISS ELEANOR CLAIRE THORNTON SMITH |
05/11/125 November 2012 | LLP MEMBER APPOINTED MRS CARLA MARGARET BURKE |
29/06/1229 June 2012 | APPOINTMENT TERMINATED, LLP MEMBER OCDL LIMITED |
29/06/1229 June 2012 | LLP MEMBER APPOINTED MR JAMIE COSTELLO |
18/06/1218 June 2012 | LLP MEMBER APPOINTED BENJAMIN CRAMPIN |
13/06/1213 June 2012 | APPOINTMENT TERMINATED, LLP MEMBER ELEANOR SMITH |
31/05/1231 May 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / MISS CATHERINE MARIE PINKNEY / 30/05/2012 |
31/05/1231 May 2012 | CORPORATE LLP MEMBER APPOINTED OCDL LIMITED |
31/05/1231 May 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / MISS ELEANOR CLAIRE THORNTON SMITH / 15/05/2012 |
20/03/1220 March 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / CATHERINE LOUISE CLIFTON / 20/03/2012 |
28/02/1228 February 2012 | LLP MEMBER APPOINTED CATHERINE LOUISE CLIFTON |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
18/11/1118 November 2011 | ANNUAL RETURN MADE UP TO 13/10/11 |
16/08/1116 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 |
24/01/1124 January 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / MISS ELEANOR CLAIRE THORNTON SMITH / 10/01/2011 |
02/11/102 November 2010 | CURRSHO FROM 31/10/2011 TO 30/04/2011 |
20/10/1020 October 2010 | LLP MEMBER APPOINTED MISS ELEANOR CLAIRE THORNTON SMITH |
13/10/1013 October 2010 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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