Advanced company searchLink opens in new window

PLAN DESIGN GO LIMITED

Company number 10792288

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)
01 Mar 2024 AD01 Registered office address changed from Unit 5 Killingbeck Office Village Killingbeck Court Leeds LS14 6FD England to PO Box C/O Pdg Pdg Architectural Victoria Works Bruntcliffe Road Morley Leeds LS27 0LF on 1 March 2024
09 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2023 AP01 Appointment of Mrs Whitney Ann Pickup as a director on 25 August 2023
06 Dec 2023 CS01 Confirmation statement made on 29 August 2023 with updates
06 Dec 2023 PSC07 Cessation of Robert Moules as a person with significant control on 4 August 2023
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
30 Nov 2022 SH02 Sub-division of shares on 18 May 2022
29 Nov 2022 SH08 Change of share class name or designation
29 Nov 2022 SH10 Particulars of variation of rights attached to shares
29 Nov 2022 MA Memorandum and Articles of Association
29 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 18/05/2022
29 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2022 CS01 Confirmation statement made on 29 August 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
18 Mar 2022 AP01 Appointment of Mr Thomas Grant Simpson as a director on 18 March 2022
31 Aug 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
02 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
30 Jul 2020 AD01 Registered office address changed from Priestley House 170 Elland Road Leeds LS11 8BU England to Unit 5 Killingbeck Office Village Killingbeck Court Leeds LS14 6FD on 30 July 2020
30 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
21 May 2020 PSC04 Change of details for Mr Andrew James Pickup as a person with significant control on 29 April 2020
21 May 2020 CH01 Director's details changed for Mr Andrew James Pickup on 29 April 2020