PROJECT DESIGN ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Registered office address changed from Stone Cottage 3a Larkins Lane Old Headington Oxford Oxfordshire OX3 9DW England to 3 Larkins Lane Headington Oxford OX3 9DW on 2023-11-29

View Document

29/11/2329 November 2023 Change of details for Mr Robert Gordon Pearson as a person with significant control on 2023-11-29

View Document

29/11/2329 November 2023 Director's details changed for Mr Robert Gordon Pearson on 2023-11-29

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Change of details for Mr Robert Gordon Pearson as a person with significant control on 2022-08-03

View Document

22/09/2222 September 2022 Change of details for Mr Robert Gordon Pearson as a person with significant control on 2022-08-03

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/04/2023 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/04/195 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 25 WEST WYCOMBE ROAD HIGH WYCOMBE BUCKS HP11 2LQ UNITED KINGDOM

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT GORDON PEARSON / 11/04/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON PEARSON / 11/04/2018

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM C/O SMITHS CHARTERED ACCOUNTANTS UNIT 114 BOSTON HOUSE GROVE TECHNOLOGY PARK DOWNSVIEW ROAD WANTAGE OXFORDSHIRE OX12 9FF

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON PEARSON / 15/04/2015

View Document

15/01/1515 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM C/O C/O SMITHS CHARTERED ACCOUNTANTS UNIT 114 BOSTON HOUSE GROVE TECHNOLOGY PARK WANTAGE OXFORDSHIRE OX12 9FF UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON PEARSON / 28/12/2011

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 3 REDMAN COURT BELL STREET PRINCES RISBOROUGH HP27 0AA UNITED KINGDOM

View Document

02/03/102 March 2010 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

24/02/1024 February 2010 COMPANY NAME CHANGED PROJECT DESIGN BUILDINGS LIMITED CERTIFICATE ISSUED ON 24/02/10

View Document

19/02/1019 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1019 February 2010 CHANGE OF NAME 08/02/2010

View Document

29/12/0929 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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