Advanced company searchLink opens in new window

PDU (UK) LIMITED

Company number 05832075

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)
02 Jul 2019 TM01 Termination of appointment of Malcolm Charles Pink as a director on 1 July 2019
15 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
05 Sep 2018 AA Full accounts made up to 31 December 2017
18 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
14 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
24 Aug 2016 CH04 Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016
22 Aug 2016 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016
22 Aug 2016 AD01 Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016
12 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
12 Oct 2015 CH01 Director's details changed for Sunanta Tiasuwan on 30 September 2015
12 Oct 2015 CH01 Director's details changed for Prida Tiasuwan on 30 September 2015
12 Oct 2015 CH01 Director's details changed for Prapee Sorakraikitikul on 30 September 2015
06 Aug 2015 AA Full accounts made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
10 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 May 2014
10 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 May 2013
10 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 May 2012
15 Jul 2014 AA Full accounts made up to 31 December 2013
24 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1

Statement of capital on 2014-06-24
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2015
04 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 May 2013
17 Oct 2013 AA Accounts for a small company made up to 31 December 2012
28 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/11/2013
  • ANNOTATION Clarification a second filed AR01 was registered on 04/11/2013 and again on 10/06/2015
28 Jun 2013 TM02 Termination of appointment of Cep Secretaries Limited as a secretary