- Company Overview for PPDM LIMITED (07091374)
- Filing history for PPDM LIMITED (07091374)
- People for PPDM LIMITED (07091374)
- More for PPDM LIMITED (07091374)
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) |
---|---|---|---|
23 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Sep 2014 | AD01 | Registered office address changed from New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP to 1St Floor 101 Wardour Street London W1F 0UG on 16 September 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
19 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
25 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Feb 2012 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
30 Sep 2011 | AD01 | Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR United Kingdom on 30 September 2011 | |
08 Mar 2011 | CH01 | Director's details changed for Robert Harley Whitehouse on 1 December 2010 | |
08 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
04 Feb 2011 | CERTNM |
Company name changed magna dm LIMITED\certificate issued on 04/02/11
|
|
12 Jan 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
11 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 11 December 2009
|
|
11 Dec 2009 | AP01 | Appointment of Mr Christopher Harold Clifford Figg as a director | |
11 Dec 2009 | AP01 | Appointment of Robert Harley Whitehouse as a director | |
11 Dec 2009 | TM01 | Termination of appointment of Andrew Davis as a director | |
01 Dec 2009 | NEWINC | Incorporation |