PERDIX DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/07/2528 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
| 02/03/232 March 2023 | Total exemption full accounts made up to 2022-10-31 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/10/2228 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
| 01/08/191 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
| 01/08/171 August 2017 | APPOINTMENT TERMINATED, SECRETARY MANDY KILEY |
| 28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 19/10/1519 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
| 24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 17/10/1417 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
| 28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 17/10/1317 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
| 18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 18/10/1218 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
| 27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 20/10/1120 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
| 22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 19/10/1019 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
| 28/07/1028 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
| 29/10/0929 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
| 29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MYLES ANDREW CROWDER / 16/10/2009 |
| 03/08/093 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 24/10/0824 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
| 12/11/0712 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
| 18/10/0718 October 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
| 07/09/077 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
| 12/12/0612 December 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
| 01/09/061 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
| 23/11/0523 November 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
| 21/09/0521 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
| 15/12/0415 December 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
| 22/09/0422 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
| 15/03/0415 March 2004 | REGISTERED OFFICE CHANGED ON 15/03/04 FROM: FERN COTTAGE CHAPEL ROAD SEA PALLING NORFOLK NR12 0UQ |
| 15/03/0415 March 2004 | SECRETARY'S PARTICULARS CHANGED |
| 15/03/0415 March 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 15/12/0315 December 2003 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
| 02/06/032 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
| 08/01/038 January 2003 | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
| 02/09/022 September 2002 | EXEMPTION FROM APPOINTING AUDITORS |
| 02/09/022 September 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
| 28/11/0128 November 2001 | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS |
| 05/07/015 July 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
| 22/12/0022 December 2000 | RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS |
| 31/05/0031 May 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
| 18/10/9918 October 1999 | RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS |
| 27/10/9827 October 1998 | NEW DIRECTOR APPOINTED |
| 27/10/9827 October 1998 | NEW SECRETARY APPOINTED |
| 27/10/9827 October 1998 | REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
| 27/10/9827 October 1998 | SECRETARY RESIGNED |
| 27/10/9827 October 1998 | DIRECTOR RESIGNED |
| 27/10/9827 October 1998 | REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 137A COLMAN ROAD NORWICH NR4 7HA |
| 16/10/9816 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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