PMD CREATIVE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
09/10/249 October 2024 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
07/12/237 December 2023 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
21/09/2221 September 2022 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
15/10/2115 October 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
03/03/203 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/05/1916 May 2019 | REGISTERED OFFICE CHANGED ON 16/05/2019 FROM OAKDENE HOUSE WOOL GATE COTTINGLEY BUSINESS PARK BINGLEY WEST YORKSHIRE BD16 1PY ENGLAND |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
07/12/187 December 2018 | REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 1 BAILDON GREEN MILLS BAILDON SHIPLEY WEST YORKSHIRE BD17 7NW ENGLAND |
26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
13/10/1713 October 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
27/10/1627 October 2016 | REGISTERED OFFICE CHANGED ON 27/10/2016 FROM SUITE 56 BAILDON MILLS NORTHGATE BAILDON SHIPLEY WEST YORKSHIRE BD17 6JX |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
22/06/1622 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
14/07/1514 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
16/06/1516 June 2015 | APPOINTMENT TERMINATED, DIRECTOR GYLES SEWARD |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
10/06/1410 June 2014 | DIRECTOR APPOINTED MR GYLES SEWARD |
10/06/1410 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
01/10/131 October 2013 | 19/08/13 STATEMENT OF CAPITAL GBP 100 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
10/06/1310 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
13/06/1213 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
15/08/1115 August 2011 | PREVEXT FROM 30/06/2011 TO 31/07/2011 |
14/06/1114 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
03/08/103 August 2010 | DIRECTOR APPOINTED PHILIP MARTIN WILSON |
22/07/1022 July 2010 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM SUITE 64 BAILDON MILLS NORTHGATE BAILDON BRADFORD BD17 6JX UNITED KINGDOM |
09/06/109 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/06/109 June 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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