PERSONAL DATA MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTermination of appointment of Alan Golob as a director on 2025-07-31

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-03-31

View Document

26/12/2426 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with updates

View Document

17/07/2417 July 2024 Resolutions

View Document

07/06/247 June 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

06/06/246 June 2024 Statement of capital following an allotment of shares on 2024-06-05

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

31/05/2431 May 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

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

View Accounts

01/03/241 March 2024 Micro company accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-10-16

View Document

06/10/236 October 2023 Director's details changed for Mr Kapil Madan on 2023-10-06

View Document

06/10/236 October 2023 Change of details for Kapil Madan as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

06/10/236 October 2023 Director's details changed for Mr Alan Golob on 2023-10-06

View Document

06/10/236 October 2023 Director's details changed for Mr Mark John Thundercliffe on 2023-10-06

View Document

06/10/236 October 2023 Director's details changed for Mr Jan Gerhard Hundertpfund on 2023-10-06

View Document

03/10/233 October 2023 Director's details changed for Mr Kapil Madan on 2023-10-03

View Document

03/10/233 October 2023 Director's details changed for Mr Andrew Dylan Jones on 2023-10-03

View Document

03/10/233 October 2023 Director's details changed for Mr Jan Gerhard Hundertpfund on 2023-10-03

View Document

03/10/233 October 2023 Director's details changed for Mr Mark John Thundercliffe on 2023-10-03

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

01/07/231 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

30/06/2330 June 2023 Statement of capital following an allotment of shares on 2023-06-29

View Document

29/06/2329 June 2023 Statement of capital following an allotment of shares on 2023-06-28

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-06-25

View Document

25/06/2325 June 2023 Statement of capital following an allotment of shares on 2023-06-24

View Document

19/06/2319 June 2023 Register inspection address has been changed from Suite 2-9 Margaret Powell House 401-447, Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 3BN United Kingdom to 5 the Ryding the Ryding Shenley Brook End Milton Keynes MK5 7FW

View Document

06/06/236 June 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Tramshed Tech Pendyris Street Cardiff CF11 6BH on 2023-06-06

View Document

31/05/2331 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

13/05/2313 May 2023 Statement of capital following an allotment of shares on 2023-05-12

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

29/04/2329 April 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

26/04/2326 April 2023 Change of details for Kapil Madan as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Director's details changed for Mr Alan Golob on 2023-04-25

View Document

25/04/2325 April 2023 Director's details changed for Mr Kapil Madan on 2023-04-25

View Document

25/04/2325 April 2023 Director's details changed for Mr Mark John Thundercliffe on 2023-04-25

View Document

25/04/2325 April 2023 Director's details changed for Mr Jan Gerhard Hundertpfund on 2023-04-25

View Document

25/04/2325 April 2023 Director's details changed for Mr Andrew Dylan Jones on 2023-04-25

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

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

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-05-15

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-04-07

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-04-02

View Document

02/04/222 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

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

View Accounts

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-03-01

View Document

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2022-02-17

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2022-02-15

View Document

08/10/218 October 2021 Directors' register information at 2021-10-08 on withdrawal from the public register

View Document

08/10/218 October 2021 Withdrawal of the directors' register information from the public register

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

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

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 SAIL ADDRESS CHANGED FROM: C/O BUZZACOTT LLP 130 WOOD STREET LONDON EC2V 6DL UNITED KINGDOM

View Document

11/02/1911 February 2019 11/02/19 STATEMENT OF CAPITAL GBP 120.98

View Document

08/11/188 November 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/10/1825 October 2018 22/10/18 STATEMENT OF CAPITAL GBP 119.11

View Document

16/07/1816 July 2018 ADOPT ARTICLES 18/05/2018

View Document

12/07/1812 July 2018 26/06/18 STATEMENT OF CAPITAL GBP 106.39

View Document

11/07/1811 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/185 July 2018 SAIL ADDRESS CREATED

View Document

05/07/185 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR KAPIL MADAN / 23/04/2018

View Document

21/06/1821 June 2018 CESSATION OF KAPIL MADAN AS A PSC

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAPIL MADAN

View Document

04/06/184 June 2018 ADOPT ARTICLES 18/05/2018

View Document

23/04/1823 April 2018 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