PEAR 15 LIMITED

Company Documents

DateDescription
31/10/2531 October 2025 NewCessation of Riannon Mary Sachdev-Scanlon as a person with significant control on 2025-10-30

View Document

31/10/2531 October 2025 NewConfirmation statement made on 2025-10-31 with updates

View Document

31/10/2531 October 2025 NewNotification of Jennifer Marcia Mccallum Nee Wright as a person with significant control on 2025-10-30

View Document

30/10/2530 October 2025 NewAppointment of Riannon Mary Sachdev-Scanlon as a director on 2025-10-30

View Document

30/10/2530 October 2025 NewTermination of appointment of Sophie Catherine Hemming as a director on 2025-10-30

View Document

30/10/2530 October 2025 NewCessation of Jennifer Marcia Mccallum Wright as a person with significant control on 2025-10-30

View Document

30/10/2530 October 2025 NewNotification of Riannon Mary Sachdev-Scanlon as a person with significant control on 2025-10-30

View Document

30/10/2530 October 2025 NewConfirmation statement made on 2025-10-30 with updates

View Document

30/10/2530 October 2025 NewRegistered office address changed from Brambleton Cottage Copse Road Haslemere GU27 3QQ England to The Barn 16 Nascot Place Watford WD17 4QT on 2025-10-30

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

26/02/2526 February 2025 Change of details for Jennifer Marcia Mccallum Wright as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Cessation of Sophie Catherine Hemming as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/06/201 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / JENNIFER MARCIA MCCALLUM WRIGHT / 18/03/2020

View Document

18/03/2018 March 2020 18/03/20 STATEMENT OF CAPITAL GBP 100

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

04/03/204 March 2020 SAIL ADDRESS CHANGED FROM: 9 SOUTH EASTERN ROAD ROCHESTER ME2 4BN ENGLAND

View Document

03/03/203 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/06/1921 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE CATHERINE SPENCER / 29/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

03/08/183 August 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 9 SOUTH EASTERN ROAD ROCHESTER ME2 4BN ENGLAND

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/09/1729 September 2017 SAIL ADDRESS CHANGED FROM: THE BARN, 16 NASCOT PLACE WATFORD WD17 4QT ENGLAND

View Document

20/09/1720 September 2017 SAIL ADDRESS CREATED

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

01/11/161 November 2016 DIRECTOR APPOINTED SOPHIE CATHERINE SPENCER

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH DEVOTO

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 8 HUNTERS WALK CANAL STREET CHESTER CH1 4EB ENGLAND

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM KINGS HOUSE 14 ORCHARD SREET BRISTOL BS1 5EH UNITED KINGDOM

View Document

26/10/1526 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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