PDP CONSULTING LTD

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

30/10/2330 October 2023 Application to strike the company off the register

View Document

20/10/2320 October 2023 Termination of appointment of Delia Patricia Parker as a director on 2023-10-19

View Document

06/10/236 October 2023 Appointment of Mr Philip Parker as a director on 2023-10-06

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

28/02/2328 February 2023 Withdraw the company strike off application

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

27/01/2327 January 2023 Application to strike the company off the register

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

09/09/209 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA MAY PARKER

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP PARKER

View Document

18/12/1818 December 2018 CESSATION OF DELIA PATRICIA PARKER AS A PSC

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

29/03/1729 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

22/03/1622 March 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

12/12/1512 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

07/12/147 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 269 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7LY UNITED KINGDOM

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MRS DELIA PATRICIA PARKER

View Document

20/03/1320 March 2013 06/12/12 STATEMENT OF CAPITAL GBP 100

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCMANNERS

View Document

06/12/126 December 2012 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