Advanced company searchLink opens in new window

PD INNOVATIONS LIMITED

Company number 12090160

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)
25 Jun 2021 MA Memorandum and Articles of Association
25 Jun 2021 MA Memorandum and Articles of Association
25 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-disaply article 17.1.1 26/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2021 AP01 Appointment of Mr Richard John Pennycook as a director on 1 June 2021
14 Jun 2021 SH01 Statement of capital following an allotment of shares on 9 April 2021
  • GBP 482.667
19 May 2021 AP01 Appointment of Mr Stephen Thomas Murphy as a director on 1 May 2021
06 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
10 Mar 2021 AP01 Appointment of Mr Neil Richard Cartwright as a director on 26 February 2021
10 Mar 2021 AP01 Appointment of Mr Michael Patrick Douglas Bruce as a director on 26 February 2021
06 Jan 2021 CH01 Director's details changed for Mr David John Shepherd on 6 January 2021
06 Jan 2021 PSC04 Change of details for Mr David John Shepherd as a person with significant control on 6 January 2021
22 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2020 SH01 Statement of capital following an allotment of shares on 4 September 2020
  • GBP 431.811
22 Sep 2020 MA Memorandum and Articles of Association
23 Jul 2020 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
17 Jul 2020 AD01 Registered office address changed from Alpha Works Alpha Tower Suffolk Street Queensway Birmingham B1 1TT England to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 17 July 2020
16 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
26 May 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 180.001
12 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of ordinary shares 27/09/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2020 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 100.001
20 Jan 2020 SH02 Sub-division of shares on 27 September 2019
05 Dec 2019 AD01 Registered office address changed from 568a Kedleston Road Derby DE22 2NH England to Alpha Works Alpha Tower Suffolk Street Queensway Birmingham B1 1TT on 5 December 2019
10 Sep 2019 PSC04 Change of details for Mr David Johh Shepherd as a person with significant control on 10 September 2019