PEARL OVERSEAS LTD

Company Documents

DateDescription
25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Termination of appointment of Stuart Wallace Mcluckie as a director on 2023-11-29

View Document

29/11/2329 November 2023 Appointment of Rajeshwari Dhanjitsinh Jadeja as a director on 2023-11-29

View Document

29/11/2329 November 2023 Registered office address changed from C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England to C/O a D Doshi & Co 43 Glen Way Oadby Leicester Leicestershire LE2 5YF on 2023-11-29

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

11/10/2111 October 2021 Termination of appointment of Peter James Skelly as a director on 2021-10-05

View Document

05/10/215 October 2021 Termination of appointment of Soledad Garcia Jimenez as a director on 2021-10-05

View Document

05/10/215 October 2021 Appointment of Mr Peter James Skelly as a director on 2021-10-05

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM AVERY HOUSE 8 AVERY HILL ROAD NEW ELTHAM LONDON SE9 2BD UNITED KINGDOM

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MS SOLEDAD GARCIA JIMENEZ

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANIL PHAKKEY

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 18/09/19 STATEMENT OF CAPITAL GBP 478933

View Document

23/12/1923 December 2019 07/10/19 STATEMENT OF CAPITAL GBP 669866

View Document

23/12/1923 December 2019 22/11/19 STATEMENT OF CAPITAL GBP 826266

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107293480003

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107293480001

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107293480002

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 288000

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR ANIL PHAKKEY

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR SUBHASH KHANNA

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 34 SOUTHMEADS ROAD LEICESTER LE2 2LS UNITED KINGDOM

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

28/09/1728 September 2017 22/09/17 STATEMENT OF CAPITAL GBP 80000

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVENDRASINH CHHATRASINH VAGHELA

View Document

28/09/1728 September 2017 CESSATION OF SUBHASH KHANNA AS A PSC

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRASANBA DEVENDRASINH VAGHELA

View Document

27/06/1727 June 2017 COMPANY NAME CHANGED PEARL UNIVERSAL LTD CERTIFICATE ISSUED ON 27/06/17

View Document

22/05/1722 May 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

19/04/1719 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company