Advanced company searchLink opens in new window

PTD WORLDWIDE LTD

Company number 11634048

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)
25 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2025 CS01 Confirmation statement made on 21 October 2024 with no updates
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2024 AA Micro company accounts made up to 29 September 2023
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
12 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
29 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
20 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
11 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with updates
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
28 Jun 2021 AD01 Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to 100 Downshaw Road Ashton-Under-Lyne OL7 9QP on 28 June 2021
10 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with updates
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
20 Mar 2020 PSC01 Notification of Adeel Mansoor Butt as a person with significant control on 25 February 2020
20 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 20 March 2020
11 Mar 2020 TM01 Termination of appointment of Jeffrey Paul Wong as a director on 25 February 2020
11 Mar 2020 TM01 Termination of appointment of Richard Dean Griffiths as a director on 25 February 2020
11 Mar 2020 TM01 Termination of appointment of Shabir Ahmed as a director on 25 February 2020
14 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with updates
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 8
18 Jul 2019 TM01 Termination of appointment of Mohammad Ateeq Shah as a director on 17 June 2019
24 May 2019 AD01 Registered office address changed from Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 24 May 2019