- Company Overview for PTD WORLDWIDE LTD (11634048)
- Filing history for PTD WORLDWIDE LTD (11634048)
- People for PTD WORLDWIDE LTD (11634048)
- More for PTD WORLDWIDE LTD (11634048)
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
|
|
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 |