Advanced company searchLink opens in new window

PPDI HOLDINGS LIMITED

Company number 08794414

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)
10 Sep 2018 TM01 Termination of appointment of Michael Joseph Ryan as a director on 31 August 2018
05 Jan 2018 CH01 Director's details changed for Mr Michael Joseph Ryan on 5 January 2018
05 Jan 2018 CH01 Director's details changed for Mr John Mcdonagh on 5 January 2018
05 Jan 2018 CH01 Director's details changed for Mr Alistair Graham Ray on 5 January 2018
27 Dec 2017 AA Accounts for a small company made up to 31 March 2017
18 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
15 Nov 2017 CH03 Secretary's details changed for Jennifer Mckay on 23 October 2017
24 Oct 2017 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017
24 Oct 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017
24 Oct 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017
23 Oct 2017 AD01 Registered office address changed from One London Wall London EC2Y 5AB to 1 Park Row Leeds LS1 5AB on 23 October 2017
06 Jan 2017 AA Full accounts made up to 31 March 2016
08 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
10 Jun 2016 AP03 Appointment of Jennifer Mckay as a secretary on 31 March 2016
31 May 2016 TM02 Termination of appointment of Adrian Peacock as a secretary on 31 March 2016
24 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,002
04 Sep 2015 AA Full accounts made up to 31 March 2015
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 1,002.00
31 Dec 2014 SH01 Statement of capital following an allotment of shares on 23 September 2014
  • GBP 602.00
29 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 602
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 502.00
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 27 June 2014
  • GBP 402.00
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 13 June 2014
  • GBP 302.00
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 12 June 2014
  • GBP 202.00
22 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 11/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities