THE PRODUCT DESIGN PRACTICE LTD

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

07/01/227 January 2022 Application to strike the company off the register

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

29/01/2029 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

11/12/1811 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

18/12/1718 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MRS ALYSON BOARD

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BOARD / 03/06/2014

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BOARD / 03/06/2014

View Document

20/06/1420 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ALYSON RUTH BOARD / 03/06/2014

View Document

05/06/145 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 42 GROVE ROAD WIMBORNE DORSET BH21 1BW UNITED KINGDOM

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/05/1230 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

10/05/1110 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information