Advanced company searchLink opens in new window

PDQ LIMITED

Company number 03655986

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 4
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
  • GBP 4