PHYSICAL DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-19 with no updates |
07/08/257 August 2025 | Confirmation statement made on 2024-08-19 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
16/08/2416 August 2024 | Second filing of Confirmation Statement dated 2024-07-25 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-25 with updates |
24/07/2424 July 2024 | Change of share class name or designation |
05/07/245 July 2024 | Confirmation statement made on 2024-06-19 with no updates |
20/05/2420 May 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
17/08/2317 August 2023 | Registered office address changed from 10 Firtree Close Sandhurst Berkshire GU47 8HU United Kingdom to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 2023-08-17 |
07/07/237 July 2023 | Change of details for Mr Daniel Allan Robert Gyles as a person with significant control on 2021-06-19 |
06/07/236 July 2023 | Notification of Gary Vance Scroby as a person with significant control on 2021-06-19 |
06/07/236 July 2023 | Change of details for Mr Daniel Allan Robert Gyles as a person with significant control on 2021-06-19 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
10/05/2210 May 2022 | Second filing of Confirmation Statement dated 2021-06-19 |
16/09/2116 September 2021 | Confirmation statement made on 2021-06-19 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/01/2122 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
16/11/2016 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALLAN ROBERT GYLES / 16/11/2020 |
16/11/2016 November 2020 | PSC'S CHANGE OF PARTICULARS / MR DANIEL ALLAN ROBERT GYLES / 16/11/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
19/06/2019 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / LEWIS ALEXANDER CHICK / 19/06/2020 |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
24/09/1824 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114245840001 |
20/06/1820 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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