Advanced company searchLink opens in new window

PRODUCT DEVELOPMENT CORPORATION UK LIMITED

Company number 07303124

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)
26 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
07 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
16 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
23 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
25 Apr 2022 PSC05 Change of details for Door to Door Holdings Limited as a person with significant control on 19 April 2022
25 Apr 2022 AD01 Registered office address changed from Tower Court Oakdale Road York YO30 4XL England to 375 Eaton Road West Derby Liverpool Merseyside L12 2AH on 25 April 2022
25 Apr 2022 CH01 Director's details changed for Mr Paul Mawson on 19 April 2022
25 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
24 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with updates
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
25 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with updates
02 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with updates
02 Mar 2020 PSC02 Notification of Door to Door Holdings Limited as a person with significant control on 30 April 2019
02 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 2 March 2020
13 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
26 Jun 2019 AD01 Registered office address changed from Second Floor Kensington House Westminster Place, York Business Park Nether Poppleton York North Yorkshire YO26 6RW to Tower Court Oakdale Road York YO30 4XL on 26 June 2019
16 May 2019 TM01 Termination of appointment of Suzanne Clum Joffray as a director on 30 April 2019
16 May 2019 TM01 Termination of appointment of David Ralph Hersey as a director on 30 April 2019
16 May 2019 TM01 Termination of appointment of Vincent Scelecttor Gage as a director on 30 April 2019
16 May 2019 TM01 Termination of appointment of Woodworth Bernhardi Clum Ii as a director on 30 April 2019
16 May 2019 TM01 Termination of appointment of Woodworth Bernhardi Clum 111 as a director on 30 April 2019
16 May 2019 TM01 Termination of appointment of John Saunders Clum as a director on 30 April 2019
25 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
15 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
22 Oct 2018 TM01 Termination of appointment of Mario Dino Bertolucci as a director on 1 October 2018