Advanced company searchLink opens in new window

PD RETAIL GROUP LIMITED

Company number 09633225

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)
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2024 PSC05 Change of details for Party Hq Ltd as a person with significant control on 13 May 2022
28 Dec 2023 AP01 Appointment of Mr James Christopher Michael Woolley as a director on 22 December 2023
28 Dec 2023 TM01 Termination of appointment of Joseph Francis Hennigan as a director on 22 December 2023
26 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 January 2022
13 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/22
17 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
30 Mar 2022 AA Full accounts made up to 31 January 2021
09 Nov 2021 PSC02 Notification of Party Hq Ltd as a person with significant control on 19 February 2019
23 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
13 Apr 2021 AA Full accounts made up to 31 January 2020
12 Feb 2021 TM01 Termination of appointment of James Martin Harrison as a director on 30 January 2021
12 Feb 2021 AP01 Appointment of Mr Gary Charles Panons as a director on 30 January 2021
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
19 Feb 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 January 2020
18 Dec 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
04 Nov 2019 AA Full accounts made up to 2 February 2019
07 Aug 2019 MA Memorandum and Articles of Association
17 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 19 February 2019
  • GBP 201
24 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
24 Jun 2019 AD02 Register inspection address has been changed from The Crystal Building Langston Road Loughton IG10 3th England to Osborne Clarke Llp London Wall London EC2Y 5EB
28 Mar 2019 AA Full accounts made up to 27 January 2018