Advanced company searchLink opens in new window

PDQ DESIGN & PRINT LIMITED

Company number 06473148

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)
04 Mar 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Mar 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
10 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Mar 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
16 Mar 2011 CH04 Secretary's details changed for Sw Secretarial Services Limited on 15 January 2011
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Mar 2010 AD01 Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 22 March 2010
10 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
10 Feb 2010 AD03 Register(s) moved to registered inspection location
09 Feb 2010 AD02 Register inspection address has been changed
09 Feb 2010 CH01 Director's details changed for Martin John Smith on 15 January 2010
09 Feb 2010 CH04 Secretary's details changed for Sw Secretarial Services Limited on 15 January 2010
06 Apr 2009 88(2) Ad 16/02/09\gbp si 99@1=99\gbp ic 1/100\
19 Feb 2009 AA Accounts for a dormant company made up to 31 December 2008
17 Feb 2009 363a Return made up to 15/01/09; full list of members
16 Feb 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
14 Jan 2009 CERTNM Company name changed alliglaze LIMITED\certificate issued on 15/01/09
12 Jan 2009 288b Appointment terminated director tad chong
13 Nov 2008 288a Director appointed martin john smith
28 Aug 2008 288a Secretary appointed sw secretarial services LIMITED
28 Aug 2008 288a Director appointed tad keong chong
17 Apr 2008 288b Appointment terminated secretary waterlow secretaries LIMITED