Advanced company searchLink opens in new window

UK PDEV LIMITED

Company number 09804376

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)
03 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with no updates
14 Jun 2024 AD01 Registered office address changed from The Stables Woodland Silver Street Goffs Oak Hertfordshire EN7 5JD United Kingdom to Zrscca Building 3 Oakleigh Road South London N11 1GN on 14 June 2024
20 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
03 Nov 2023 AA Accounts for a dormant company made up to 31 October 2023
03 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
07 Nov 2022 AA Accounts for a dormant company made up to 31 October 2022
04 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
03 Dec 2021 AA Accounts for a dormant company made up to 31 October 2021
17 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
03 Dec 2020 AA Accounts for a dormant company made up to 31 October 2020
14 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
06 Dec 2019 AA Accounts for a dormant company made up to 31 October 2019
26 Mar 2019 AA Accounts for a dormant company made up to 31 October 2018
26 Mar 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
25 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
01 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017
04 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2017 AA Accounts for a dormant company made up to 31 October 2016
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
01 Feb 2017 TM01 Termination of appointment of Andrew Gordon Morrison as a director on 1 February 2017
01 Feb 2017 TM02 Termination of appointment of Andrew Gordon Morrison as a secretary on 1 February 2017
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-01
  • GBP 3