Advanced company searchLink opens in new window

PERSONAL DEVELOPMENT ACADEMY LTD

Company number 12100354

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)
30 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
04 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
22 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
03 May 2023 AA Accounts for a dormant company made up to 31 July 2022
25 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
23 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
12 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
22 Mar 2021 PSC04 Change of details for Mr Mark Christopher Dibble as a person with significant control on 19 March 2021
21 Mar 2021 PSC04 Change of details for Mr Mark Christopher Dibble as a person with significant control on 19 March 2021
21 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
19 Jul 2020 CH01 Director's details changed for Mr Mark Christopher Dibble on 9 June 2020
19 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
19 Jul 2020 PSC01 Notification of Sophie Swanston-Newbrook as a person with significant control on 9 June 2020
08 Jun 2020 AD01 Registered office address changed from 115 Ellison Place Newcastle upon Tyne NE1 8st England to 115 Ellison Place Newcastle upon Tyne Tyne and Wear NE1 8st on 8 June 2020
08 Jun 2020 AD01 Registered office address changed from 115 Innovate Northumbria Incubator New Bridge Street Newcastle upon Tyne Tyne and Wear United Kingdom to 115 Ellison Place Newcastle upon Tyne Tyne and Wear NE1 8st on 8 June 2020
08 Jun 2020 AD01 Registered office address changed from 37 Woodlands Road Sunderland SR6 7UD England to 115 Ellison Place Newcastle upon Tyne Tyne and Wear NE1 8st on 8 June 2020
06 Jun 2020 CH01 Director's details changed for Mrs Sophie Swanston-Newbrook on 6 June 2020
06 Jun 2020 AP01 Appointment of Mrs Sophie Swanston-Newbrook as a director on 6 June 2020
24 Jan 2020 PSC07 Cessation of Ross Herron as a person with significant control on 1 January 2020
24 Jan 2020 TM01 Termination of appointment of Ross Herron as a director on 1 January 2020
24 Jan 2020 AD01 Registered office address changed from 34 Lilley Terrace Rowlands Gill NE39 2PD United Kingdom to 37 Woodlands Road Sunderland SR6 7UD on 24 January 2020
05 Aug 2019 AP01 Appointment of Mr Mark Christopher Dibble as a director on 23 July 2019
12 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-12
  • GBP 2