PVD CONSULTING LTD

Company Documents

DateDescription
18/06/2518 June 2025 NewTermination of appointment of Neville Taylor as a director on 2025-01-01

View Document

16/12/2416 December 2024 Order of court to wind up

View Document

18/06/2418 June 2024 Certificate of change of name

View Document

14/06/2414 June 2024 Appointment of Mr Neville Taylor as a director on 2024-06-11

View Document

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

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

14/06/2414 June 2024 Notification of Namare Grp Ltd as a person with significant control on 2024-06-11

View Document

14/06/2414 June 2024 Cessation of Riste Dimov as a person with significant control on 2024-06-11

View Document

14/06/2414 June 2024 Termination of appointment of Riste Dimov as a director on 2024-06-11

View Document

14/06/2414 June 2024 Termination of appointment of Bilyana Ana Dimova as a director on 2024-06-11

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/12/236 December 2023 Registration of charge 089822390001, created on 2023-12-06

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/03/2125 March 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MRS BILY ANA DIMOVA

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 2 CARRINGTON SQUARE HARROW MIDDLESEX HA3 6TF

View Document

07/01/167 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

06/05/156 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/148 April 2014 DIRECTOR APPOINTED MR RISTE DIMOV

View Document

07/04/147 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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