Advanced company searchLink opens in new window

PDL FINANCE LIMITED

Company number 06738633

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)
15 Nov 2017 PSC02 Notification of Sdj Enterprises Limited as a person with significant control on 6 April 2016
15 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 15 November 2017
15 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
29 Sep 2017 TM01 Termination of appointment of Adam Lee Shinebroom as a director on 4 September 2017
18 Jan 2017 AP01 Appointment of Mr Daniel Marc Shrier as a director on 4 January 2017
06 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
23 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,000
17 Nov 2015 TM01 Termination of appointment of Jeremy Dean Shaffer as a director on 2 November 2015
13 Nov 2015 CH01 Director's details changed for Mr Adam Robert Freeman on 1 October 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
17 Sep 2015 AP01 Appointment of Mrs Jennie Carol Grant as a director on 1 August 2015
12 Feb 2015 AP01 Appointment of Adam Lee Shinebroom as a director on 5 February 2015
12 Feb 2015 TM01 Termination of appointment of Joshus Steven Landy as a director on 5 February 2015
12 Feb 2015 AP01 Appointment of Miss Emily Louise Nisbet as a director on 5 February 2015
06 Jan 2015 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000
26 Jun 2014 AA Full accounts made up to 31 December 2013
12 May 2014 AUD Auditor's resignation
07 Apr 2014 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT on 7 April 2014
26 Mar 2014 MEM/ARTS Memorandum and Articles of Association
26 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jan 2014 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
08 Jul 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 AD01 Registered office address changed from Galley House 2Nd Floor Moon Lane Barnet Herts EN5 5YL England on 4 June 2013