Advanced company searchLink opens in new window

PDH 2021 REALISATIONS LIMITED

Company number 09486629

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 Jul 2020 AA Accounts for a small company made up to 29 February 2020
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 20 May 2020
  • USD 30,445.474143
  • GBP 785.7886
02 Apr 2020 MR01 Registration of charge 094866290002, created on 23 March 2020
26 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
26 Mar 2020 PSC07 Cessation of Andrew Felce as a person with significant control on 28 June 2019
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • USD 24,375.035606
  • GBP 785.7886
06 Dec 2019 SH20 Statement by Directors
06 Dec 2019 SH19 Statement of capital on 6 December 2019
  • USD 11,361.912
  • GBP 785.7886
06 Dec 2019 CAP-SS Solvency Statement dated 11/11/19
06 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 10 August 2019
  • USD 11,361.912
  • GBP 1,300.07435
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 1,300.07435
  • USD 183.70
27 Nov 2019 AA Accounts for a small company made up to 28 February 2019
18 Oct 2019 AD01 Registered office address changed from PO Box GU1 3TZ Waltham House 5-7 st. Mary's Terrace Mill Lane Guildford Surrey GU1 3TZ United Kingdom to 2nd Floor, 1 Bell Court Leapale Lane Guildford Surrey GU1 4LY on 18 October 2019
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 10 August 2019
  • GBP 1,320.078166
  • USD 11,361.91
09 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Aquisition agreement 28/06/2019
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2019 SH10 Particulars of variation of rights attached to shares
07 Aug 2019 SH08 Change of share class name or designation
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 1,300.07
  • USD 183.7
26 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
11 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
27 Jun 2018 MR01 Registration of charge 094866290001, created on 22 June 2018
30 May 2018 AD01 Registered office address changed from 88 the Mount Guildford Surrey GU2 4JB England to PO Box GU1 3TZ Waltham House 5-7 st. Mary's Terrace Mill Lane Guildford Surrey GU1 3TZ on 30 May 2018
24 May 2018 AA Accounts for a small company made up to 31 August 2017
17 Apr 2018 AA01 Previous accounting period shortened from 31 August 2018 to 28 February 2018