- Company Overview for PDAS HOLDINGS LTD (12117804)
- Filing history for PDAS HOLDINGS LTD (12117804)
- People for PDAS HOLDINGS LTD (12117804)
- Charges for PDAS HOLDINGS LTD (12117804)
- More for PDAS HOLDINGS LTD (12117804)
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) |
---|---|---|---|
11 Nov 2022 | AP01 | Appointment of Mrs Tracy Challacombe as a director on 10 November 2022 | |
11 Nov 2022 | AP01 | Appointment of Mrs Jane Ann Warner as a director on 10 November 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
23 May 2022 | CH01 | Director's details changed for Mr Michael Hugh Bell on 10 May 2022 | |
20 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Jul 2021 | CH01 | Director's details changed for Mr Stuart Nicholas Challacombe on 14 July 2021 | |
16 Jul 2021 | CH01 | Director's details changed for Mr Michael Hugh Bell on 14 July 2021 | |
16 Jul 2021 | CH03 | Secretary's details changed for Mrs Jane Warner on 14 July 2021 | |
16 Jul 2021 | CH03 | Secretary's details changed for Mrs Tracy Challacombe on 14 July 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
19 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
14 Aug 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 29 February 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
10 Jun 2020 | AD01 | Registered office address changed from 33 Grove End Road Farnham GU9 8rd England to Building 4.6 Hitech Frimley 4 Business Park Frimley Camberley GU16 7SG on 10 June 2020 | |
26 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 4 February 2020
|
|
26 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2020 | PSC04 | Change of details for Mr Paul Warner as a person with significant control on 31 January 2020 | |
24 Feb 2020 | PSC07 | Cessation of Stuart Nicholas Challacombe as a person with significant control on 31 January 2020 | |
21 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2020 | SH02 | Sub-division of shares on 31 January 2020 | |
20 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 January 2020
|
|
19 Feb 2020 | MR01 | Registration of charge 121178040001, created on 14 February 2020 | |
09 Aug 2019 | PSC04 | Change of details for Mr Stuart Nicholas Challacombe as a person with significant control on 9 August 2019 | |
09 Aug 2019 | AP01 | Appointment of Mr Michael Hugh Bell as a director on 1 August 2019 |