PDP PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Change of details for Mr Mike Liam Parry as a person with significant control on 2023-03-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

09/03/239 March 2023 Cessation of Garry Paul Carter as a person with significant control on 2023-02-28

View Document

14/02/2314 February 2023 Registration of charge 079626170002, created on 2023-02-09

View Document

16/01/2316 January 2023 Termination of appointment of Garry Paul Carter as a director on 2023-01-03

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Second filing of Confirmation Statement dated 2021-02-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 Confirmation statement made on 2021-02-23 with updates

View Document

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 02/11/20 STATEMENT OF CAPITAL GBP 310

View Document

22/06/2022 June 2020 31/03/20 STATEMENT OF CAPITAL GBP 210

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LIAM PARRY / 02/01/2020

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LIAM PARRY / 09/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

13/02/2013 February 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 079626170001

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM THE STABLES THE STABLES, CHURCHFIELD FARM HARLEY WAY PETERBOROUGH OUNDLE PE8 5AU

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079626170001

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PARRY / 22/02/2016

View Document

14/03/1614 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/1612 February 2016 25/01/16 STATEMENT OF CAPITAL GBP 200

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR GARRY PAUL CARTER

View Document

16/04/1516 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

17/06/1417 June 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/11/131 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

10/07/1310 July 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

21/03/1321 March 2013 SAIL ADDRESS CREATED

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/02/1223 February 2012 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