PDP PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/02/2525 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
| 25/09/2425 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/03/244 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 26/05/2326 May 2023 | Change of details for Mr Mike Liam Parry as a person with significant control on 2023-03-09 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-02-23 with updates |
| 09/03/239 March 2023 | Cessation of Garry Paul Carter as a person with significant control on 2023-02-28 |
| 14/02/2314 February 2023 | Registration of charge 079626170002, created on 2023-02-09 |
| 16/01/2316 January 2023 | Termination of appointment of Garry Paul Carter as a director on 2023-01-03 |
| 03/01/233 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 16/12/2116 December 2021 | Second filing of Confirmation Statement dated 2021-02-23 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/03/2129 March 2021 | Confirmation statement made on 2021-02-23 with updates |
| 22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 19/11/2019 November 2020 | 02/11/20 STATEMENT OF CAPITAL GBP 310 |
| 22/06/2022 June 2020 | 31/03/20 STATEMENT OF CAPITAL GBP 210 |
| 10/06/2010 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LIAM PARRY / 02/01/2020 |
| 10/06/2010 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LIAM PARRY / 09/06/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
| 13/02/2013 February 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 079626170001 |
| 11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
| 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 |
| 24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 27/11/1827 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 079626170001 |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
| 07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/03/1614 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PARRY / 22/02/2016 |
| 14/03/1614 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
| 12/02/1612 February 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 12/02/1612 February 2016 | 25/01/16 STATEMENT OF CAPITAL GBP 200 |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/04/1527 April 2015 | DIRECTOR APPOINTED MR GARRY PAUL CARTER |
| 16/04/1516 April 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/01/156 January 2015 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH |
| 17/06/1417 June 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 01/11/131 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
| 10/07/1310 July 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
| 21/03/1321 March 2013 | SAIL ADDRESS CREATED |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 23/02/1223 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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