PD DESIGN ASSOCIATES LTD
Status | ACTIVE |
Company No. | 07500168 |
Category | Private Limited Company |
Incorporated | 20 Jan 2011 |
Age | 13 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
PD DESIGN ASSOCIATES LTD is an active private limited company with number 07500168. It was incorporated 13 years, 3 months, 15 days ago, on 20 January 2011. The company address is Earlsfield Business Centre Earlsfield Business Centre, London, SW18 4LT, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Address
Type: AD01
New address: Earlsfield Business Centre 9 Lydden Road London SW18 4LT
Old address: Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT England
Change date: 2024-03-06
Documents
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 11 May 2022
Action Date: 11 May 2022
Category: Address
Type: AD01
Old address: Unit 32 Earlsfield Business Centre 9 Lydden Road London SW18 4LT England
Change date: 2022-05-11
New address: Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-26
New address: Unit 32 Earlsfield Business Centre 9 Lydden Road London SW18 4LT
Old address: Suite 101 46a Station Road North Harrow Harrow HA2 7SE England
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Address
Type: AD01
New address: Suite 101 46a Station Road North Harrow Harrow HA2 7SE
Change date: 2019-04-03
Old address: Suite 1 Raymac House 59a Palmerston Road Harrow Middlesex HA3 7RR England
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Address
Type: AD01
Old address: 7 Chestnut Avenue Slough SL3 7DE
New address: Suite 1 Raymac House 59a Palmerston Road Harrow Middlesex HA3 7RR
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Gazette filings brought up to date
Date: 25 Jul 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-24
New address: 7 Chestnut Avenue Slough SL3 7DE
Old address: 7 Chestnut Avenue Slough SL3 7DE England
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Address
Type: AD01
New address: 7 Chestnut Avenue Slough SL3 7DE
Change date: 2015-07-24
Old address: 7 Matlock Way New Malden Surrey KT3 3AT
Documents
Dissolved compulsory strike off suspended
Date: 16 Jul 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Change registered office address company with date old address
Date: 08 Mar 2013
Action Date: 08 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-08
Old address: 336 Pinner Road Harrow Middlesex HA1 4LB United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Change registered office address company with date old address
Date: 16 Feb 2012
Action Date: 16 Feb 2012
Category: Address
Type: AD01
Old address: 38a Station Road North Harrow Middlesex HA2 7SE United Kingdom
Change date: 2012-02-16
Documents
Legacy
Date: 13 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 13 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital allotment shares
Date: 24 May 2011
Action Date: 20 Jan 2011
Category: Capital
Type: SH01
Date: 2011-01-20
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philippa Devas
Documents
Termination director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 08574382 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIGHTFIELD CROWLAND DEVELOPERS LIMITED
15 STATION ROAD,ST. IVES,PE27 5BH
Number: | 11683669 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMPIRE BUILDING & MAINTENANCE LIMITED
402 WINGLETYE LANE,HORNCHURCH,RM11 3DB
Number: | 11516766 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CROCKWELLS ROAD,EXETER,EX6 8DQ
Number: | 08753770 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-21 JOCKEY'S FIELDS,LONDON,WC1R 4BW
Number: | 11643254 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 NELSON ROAD,ENFIELD,EN3 4LU
Number: | 11360945 |
Status: | ACTIVE |
Category: | Private Limited Company |