- Company Overview for PDQ LIMITED (03655986)
- Filing history for PDQ LIMITED (03655986)
- People for PDQ LIMITED (03655986)
- Charges for PDQ LIMITED (03655986)
- More for PDQ LIMITED (03655986)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Dec 2019 | AD01 | Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 2 December 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
10 Apr 2019 | AA | Audit exemption subsidiary accounts made up to 30 December 2018 | |
10 Apr 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/12/18 | |
10 Apr 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/18 | |
10 Apr 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/12/18 | |
01 Nov 2018 | MR04 | Satisfaction of charge 036559860007 in full | |
05 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
05 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
05 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
05 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
18 May 2018 | TM01 | Termination of appointment of Jennifer Anne Wilson as a director on 10 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
30 Sep 2017 | AA | Full accounts made up to 24 December 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
08 Sep 2016 | AA | Full accounts made up to 26 December 2015 | |
05 Sep 2016 | MR04 | Satisfaction of charge 5 in full | |
05 Sep 2016 | MR04 | Satisfaction of charge 6 in full | |
10 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
02 Dec 2015 | AP01 | Appointment of Mr. Matthias Alexander Seeger as a director on 27 October 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Steven Potter as a director on 12 October 2015 | |
17 Oct 2015 | AP01 | Appointment of Mr Huw Granville Edwards as a director on 12 October 2015 | |
16 Oct 2015 | AP01 | Appointment of Jennifer Anne Wilson as a director on 12 October 2015 | |
19 Aug 2015 | AA | Full accounts made up to 27 December 2014 | |
29 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|