Advanced company searchLink opens in new window

PDD LIMITED

Company number 09638102

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)
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
10 Jan 2024 CS01 Confirmation statement made on 23 November 2023 with no updates
17 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
01 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
01 Mar 2022 AA Micro company accounts made up to 30 June 2021
22 Jan 2022 CS01 Confirmation statement made on 23 November 2021 with no updates
21 Jan 2022 AD01 Registered office address changed from Flat 68 Park Road East London W3 8TY England to 63 Sparsholt Road Barking London IG11 7YG on 21 January 2022
23 Nov 2021 AD01 Registered office address changed from 2 Foxglove Road Foxglove Road Rush Green Romford RM7 0YQ England to Flat 68 Park Road East London W3 8TY on 23 November 2021
20 Aug 2021 AD01 Registered office address changed from 46a Warescot Road Brentwood CM15 9HE to 2 Foxglove Road Foxglove Road Rush Green Romford RM7 0YQ on 20 August 2021
06 Aug 2021 AD01 Registered office address changed from 63 Sparsholt Road Barking IG11 7YG England to 46a Warescot Road Brentwood CM15 9HE on 6 August 2021
04 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with updates
23 Nov 2020 TM01 Termination of appointment of Carolina De La Casa Sola as a director on 23 November 2020
25 Jul 2020 PSC01 Notification of Paul Damian Vaduva as a person with significant control on 25 July 2020
25 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with updates
25 Jul 2020 AP01 Appointment of Mr Paul Damian Vaduva as a director on 25 July 2020
06 Jul 2020 TM01 Termination of appointment of Paul Damian Vaduva as a director on 29 June 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
29 Jun 2020 AP01 Appointment of Miss Carolina De La Casa Sola as a director on 29 June 2020
29 Jun 2020 PSC07 Cessation of Paul Damian Vaduva as a person with significant control on 29 June 2020
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
16 Sep 2019 CH01 Director's details changed for Mr Paul Damian Vaduva on 16 September 2019
16 Sep 2019 PSC01 Notification of Paul Damian Vaduva as a person with significant control on 15 June 2016
14 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
14 Sep 2019 AD01 Registered office address changed from 11 Curzon Street Reading RG30 1DB England to 63 Sparsholt Road Barking IG11 7YG on 14 September 2019