PEAR OUT OF HOME LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from Fora, 71 Central Street London EC1V 8AB United Kingdom to Unit 3 Vale Business Park Llandow Vale of Glamorgan CF71 7PF on 2025-07-24

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

03/08/233 August 2023 Registered office address changed from 241 Southwark Bridge Rd London SE1 6FP United Kingdom to Fora, 71 Central Street London EC1V 8AB on 2023-08-03

View Document

07/06/237 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

29/01/2129 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/06/197 June 2019 APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON WAY YORK YO30 4TN ENGLAND

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR EDUARDO PEREIRA

View Document

07/06/197 June 2019 SECRETARY APPOINTED MR EDUARDO PEREIRA

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDUARDO PEREIRA

View Document

07/06/197 June 2019 CESSATION OF TURNER LITTLE COMPANY NOMINEES LIMITED AS A PSC

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN ALLAN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CESSATION OF GRANVILLE JOHN TURNER AS A PSC

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/11/1830 November 2018 CESSATION OF JAMES DOUGLAS TURNER AS A PSC

View Document

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER LITTLE COMPANY SECRETARIES LIMITED / 26/05/2017

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TURNER LITTLE COMPANY NOMINEES LIMITED

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS TURNER / 26/05/2017

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR GRANVILLE JOHN TURNER / 26/05/2017

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ALLAN / 26/05/2017

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK YORK YO26 6RW ENGLAND

View Document

01/12/161 December 2016 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