PROJECT DEVELOPMENT INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewResolutions

View Document

28/07/2528 July 2025 NewMemorandum and Articles of Association

View Document

24/07/2524 July 2025 NewAppointment of Mr Girish Rajkumar Kabra as a director on 2025-07-17

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-05-25 with updates

View Document

01/05/251 May 2025 Director's details changed for Narayanaswamy Ramachandran on 2025-01-16

View Document

01/05/251 May 2025 Change of details for Tharmapuram Ramachandran Narayanaswami as a person with significant control on 2025-01-16

View Document

15/04/2515 April 2025 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2025-01-01

View Document

15/04/2515 April 2025 Termination of appointment of Stuart James Cochrane as a director on 2025-03-31

View Document

15/04/2515 April 2025 Director's details changed for Mr Tharmapuram Ramachandran Narayanaswamy on 2025-01-01

View Document

04/02/254 February 2025 Appointment of Sriram Ganeshan as a director on 2024-12-18

View Document

16/01/2516 January 2025 Registered office address changed from C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB United Kingdom to One St Peter's Square Manchester M2 3DE on 2025-01-16

View Document

16/01/2516 January 2025 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2025-01-01

View Document

22/10/2422 October 2024 Registration of charge 047674970003, created on 2024-10-11

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

19/10/2419 October 2024 Resolutions

View Document

14/10/2414 October 2024 Second filing of Confirmation Statement dated 2024-05-25

View Document

11/10/2411 October 2024 Statement of capital following an allotment of shares on 2024-09-26

View Document

26/08/2426 August 2024 Accounts for a small company made up to 2023-12-31

View Document

16/07/2416 July 2024 Registration of charge 047674970002, created on 2024-07-09

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

04/03/244 March 2024 Director's details changed for Tharmapuram Ramachandran Narayanaswami on 2024-03-04

View Document

12/02/2412 February 2024 Termination of appointment of James Drummond as a director on 2024-01-31

View Document

12/02/2412 February 2024 Appointment of Mr Stuart James Cochrane as a director on 2024-02-01

View Document

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

View Accounts

23/08/2323 August 2023 Accounts for a small company made up to 2022-12-31

View Document

11/08/2311 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-07-20

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Memorandum and Articles of Association

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-07-20

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

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

View Accounts

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

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

View Accounts

01/12/211 December 2021 Appointment of Mr James Drummond as a director on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Michael Noel O'sullivan as a director on 2021-11-30

View Document

15/10/2115 October 2021 Notification of Tharmapuram Ramachandran Narayanaswami as a person with significant control on 2021-09-30

View Document

15/10/2115 October 2021 Cessation of Narayanaswamy Ramachandran as a person with significant control on 2021-09-30

View Document

17/07/2117 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR RAMESH MADHAVAN

View Document

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR MIKE NITHAVRIANAKIS

View Document

14/09/1814 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MICHAEL NOEL O'SULLIVAN

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCGOWAN

View Document

07/12/177 December 2017 DELEGATION OF POWERS/ APPOITMENT AND RESIGNATION 23/11/2017

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARK PREECE

View Document

05/12/175 December 2017 DIRECTOR APPOINTED RAMESH MADHAVAN

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD MACLEOD

View Document

04/07/174 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR DANIEL JOSEPH MCGOWAN

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GILLESPIE

View Document

20/07/1620 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / NARAYANASWAMY RAMACHANDRAN / 07/06/2016

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / THARMAPURAM RAMACHANDRAN NARAYANASWAMI / 07/06/2016

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUBRAMANIAN RAJAGOPAL / 07/06/2016

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MIKE NITHAVRIANAKIS

View Document

20/05/1620 May 2016 ADOPT ARTICLES 26/04/2016

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED SUBRAMANIAN RAJAGOPAL

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR MARK ALFRED PREECE

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED THARMAPURAM RAMACHANDRAN NARAYANASWAMI

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED NARAYANASWAMY RAMACHANDRAN

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER GILLESPIE / 22/01/2016

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MACLEOD / 22/01/2016

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHAN RASMUSSEN

View Document

25/01/1625 January 2016 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 3 SHORTLANDS LONDON W6 8DA

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY TANNER

View Document

25/11/1525 November 2015 ADOPT ARTICLES 12/11/2015

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK PREECE

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR STUART CAMERON

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR STUART IAN CAMERON

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS PLOCH

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR MARK ALFRED PREECE

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRESTON

View Document

01/06/151 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DE-RHUNE

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR MATTHIAS PLOCH

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 1ST FLOOR, WEST WING DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU

View Document

01/12/141 December 2014 AUDITOR'S RESIGNATION

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY DE-RHUNE / 14/11/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN RASMUSSEN / 14/11/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PRESTON / 14/11/2014

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, SECRETARY JOHAN RASMUSSEN

View Document

06/10/146 October 2014 SECRETARY APPOINTED MR ANTHONY RICHARD TANNER

View Document

22/08/1422 August 2014 AUDITOR'S RESIGNATION

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY DE-RHUNE / 16/05/2014

View Document

03/06/143 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ADOPT ARTICLES 28/01/2014

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR MARK ALEXANDER GILLESPIE

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR DONALD MACLEOD

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME MACDOUGALL

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR MICHAEL ANTHONY DE-RHUNE

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR JOHAN RASMUSSEN

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR STUART JACKSON

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR MILES JONES

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/07/138 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

04/07/134 July 2013 SECOND FILING FOR FORM SH01

View Document

02/10/122 October 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

17/08/1217 August 2012 SECRETARY APPOINTED MR JOHAN RASMUSSEN

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED STEPHEN JOHN PRESTON

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR STUART ROBERT JACKSON

View Document

14/08/1214 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

14/08/1214 August 2012 RE PROVISIONS OF MEM DELETED 30/07/2012

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL DANHASH

View Document

03/08/123 August 2012 FORM 123

View Document

03/08/123 August 2012 COMPANY BUSINESS 30/07/2012

View Document

03/08/123 August 2012 DIVIDE SHARE CAP 30/07/2012

View Document

03/08/123 August 2012 FORM 122

View Document

08/06/128 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

12/01/1212 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

24/05/1124 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MAC DOUGALL / 16/05/2011

View Document

23/05/1123 May 2011 09/02/11 STATEMENT OF CAPITAL GBP 10523.62

View Document

12/04/1112 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM AMBERLEY PLACE 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY RHONA FRAYNE

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILES BRYNLEY JONES / 16/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED GRAEME MAC DOUGALL

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR MAURICE FRAYNE

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR CRAIG STENHOUSE

View Document

10/07/0910 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM THE BUSINESS OF BUSINESS ABBEY HOUSE WELLINGTON WAY WEYBRIDGE SURREY KT13 0TT

View Document

29/05/0829 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0820 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: JUNECROFT, 6 ORCHARD WAY ESHER SURREY KT10 9DY

View Document

14/06/0714 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 £ NC 10000/12000 24/11/

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

12/07/0412 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/049 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 COMPANY NAME CHANGED CDS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 11/07/03

View Document

16/05/0316 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

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