PVD CONSULTING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Termination of appointment of Neville Taylor as a director on 2025-01-01 |
16/12/2416 December 2024 | Order of court to wind up |
18/06/2418 June 2024 | Certificate of change of name |
14/06/2414 June 2024 | Appointment of Mr Neville Taylor as a director on 2024-06-11 |
14/06/2414 June 2024 | Registered office address changed from Phoenix House Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP England to Somerset House, D-F York Road Wetherby LS22 7SU on 2024-06-14 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-11 with updates |
14/06/2414 June 2024 | Notification of Namare Grp Ltd as a person with significant control on 2024-06-11 |
14/06/2414 June 2024 | Cessation of Riste Dimov as a person with significant control on 2024-06-11 |
14/06/2414 June 2024 | Termination of appointment of Riste Dimov as a director on 2024-06-11 |
14/06/2414 June 2024 | Termination of appointment of Bilyana Ana Dimova as a director on 2024-06-11 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-04-30 |
06/12/236 December 2023 | Registration of charge 089822390001, created on 2023-12-06 |
08/09/238 September 2023 | Confirmation statement made on 2023-08-25 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
15/09/2215 September 2022 | Confirmation statement made on 2022-08-25 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/03/2125 March 2021 | FULL ACCOUNTS MADE UP TO 30/04/20 |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | DIRECTOR APPOINTED MRS BILY ANA DIMOVA |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
23/08/1723 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
24/01/1724 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/04/167 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
07/01/167 January 2016 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 2 CARRINGTON SQUARE HARROW MIDDLESEX HA3 6TF |
07/01/167 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
06/05/156 May 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
08/04/148 April 2014 | DIRECTOR APPOINTED MR RISTE DIMOV |
07/04/147 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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