PEARLMORE LIMITED

06578830
15 THEED STREET LONDON ENGLAND SE1 8ST

Documents

Documents
Date Category Description Pages
12 Sep 2024 officers Termination of appointment of director (Mark Jonathan Gibson) 1 Buy now
12 Sep 2024 officers Termination of appointment of secretary (Mark Jonathan Gibson) 1 Buy now
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2024 accounts Annual Accounts 10 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 accounts Annual Accounts 8 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 9 Buy now
07 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 accounts Annual Accounts 9 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 7 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
23 Dec 2018 accounts Annual Accounts 7 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2018 accounts Annual Accounts 7 Buy now
04 Aug 2017 capital Return of Allotment of shares 3 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2017 officers Appointment of director (Mr Luke Adams) 2 Buy now
20 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2017 accounts Annual Accounts 2 Buy now
19 May 2016 annual-return Annual Return 4 Buy now
15 Jun 2015 accounts Annual Accounts 2 Buy now
15 Jun 2015 annual-return Annual Return 4 Buy now
07 May 2014 accounts Annual Accounts 2 Buy now
07 May 2014 annual-return Annual Return 4 Buy now
29 Apr 2013 annual-return Annual Return 4 Buy now
29 Apr 2013 officers Change of particulars for director (Mr Mark Jonathon Gibson) 2 Buy now
29 Apr 2013 accounts Annual Accounts 2 Buy now
13 Jun 2012 annual-return Annual Return 4 Buy now
20 Apr 2012 accounts Annual Accounts 2 Buy now
12 Dec 2011 accounts Annual Accounts 2 Buy now
03 May 2011 annual-return Annual Return 4 Buy now
10 Dec 2010 accounts Annual Accounts 2 Buy now
05 May 2010 annual-return Annual Return 4 Buy now
05 May 2010 officers Change of particulars for secretary (Mr Mark Gibson) 1 Buy now
05 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2009 annual-return Return made up to 29/04/09; full list of members 4 Buy now
01 May 2009 accounts Annual Accounts 2 Buy now
17 Feb 2009 address Registered office changed on 17/02/2009 from third floor 20-23 greville street london EC1N 8SS 1 Buy now
11 Aug 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/03/2009 1 Buy now
08 May 2008 officers Director appointed mark gibson 2 Buy now
08 May 2008 officers Director appointed paul joseph seaton 2 Buy now
08 May 2008 address Registered office changed on 08/05/2008 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom 1 Buy now
07 May 2008 officers Secretary appointed mark gibson 1 Buy now
07 May 2008 officers Appointment terminated secretary theydon secretaries LIMITED 1 Buy now
07 May 2008 officers Appointment terminated director theydon nominees LIMITED 1 Buy now
29 Apr 2008 incorporation Incorporation Company 13 Buy now