PEAR STRATEGIC COUNSEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewCertificate of change of name

View Document

26/09/2526 September 2025 NewRegistered office address changed from 16 Eastern Road London N22 7DD England to 167-169 5th Floor Great Portland Street London W1W 5PF on 2025-09-26

View Document

26/09/2526 September 2025 NewDirector's details changed for Mr Christopher David Orchard on 2025-09-26

View Document

25/09/2525 September 2025 NewTermination of appointment of Goldeneye Innovation as a director on 2023-11-20

View Document

25/09/2525 September 2025 NewCessation of Goldeneye Innovation Limited as a person with significant control on 2023-11-20

View Document

25/09/2525 September 2025 NewNotification of Christopher Orchard as a person with significant control on 2023-11-20

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Registered office address changed from Greenside House 50 Station Road London N22 7DE United Kingdom to 16 Eastern Road London N22 7DD on 2024-10-28

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

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

View Accounts

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

24/09/2324 September 2023 Micro company accounts made up to 2022-03-31

View Document

22/09/2322 September 2023 Micro company accounts made up to 2021-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/10/2228 October 2022 Termination of appointment of David John Orchard as a director on 2022-05-12

View Document

28/10/2228 October 2022 Appointment of Goldeneye Innovation as a director on 2022-06-11

View Document

02/09/222 September 2022 Registered office address changed from , 16 Carronade Court, Eden Grove, London, N7 8EP, England to 16 Eastern Road London N22 7DD on 2022-09-02

View Document

04/08/224 August 2022 Registered office address changed from , Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England to 16 Eastern Road London N22 7DD on 2022-08-04

View Document

16/06/2216 June 2022 Registered office address changed from , 16 Carronade Court, Eden Grove, London, N7 8EP, England to 16 Eastern Road London N22 7DD on 2022-06-16

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2122 November 2021 Micro company accounts made up to 2020-03-31

View Document

26/08/2126 August 2021 Registered office address changed from , 16 Eastern Road, London, N22 7DD, England to 16 Eastern Road London N22 7DD on 2021-08-26

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/05/2030 May 2020 DIRECTOR APPOINTED MR DAVID JOHN ORCHARD

View Document

30/05/2030 May 2020 DIRECTOR APPOINTED MR CHRISTOPHER DAVID ORCHARD

View Document

30/05/2030 May 2020 REGISTERED OFFICE CHANGED ON 30/05/2020 FROM 26 GORDON ROAD LONDON N11 2PB ENGLAND

View Document

30/05/2030 May 2020 CESSATION OF ADAM JOHN WILLIAMS AS A PSC

View Document

30/05/2030 May 2020 Registered office address changed from , 26 Gordon Road, London, N11 2PB, England to 16 Eastern Road London N22 7DD on 2020-05-30

View Document

30/05/2030 May 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WILLIAMS

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 32 OLLERTON ROAD LONDON N11 2LA ENGLAND

View Document

15/10/1815 October 2018 Registered office address changed from , 32 Ollerton Road, London, N11 2LA, England to 16 Eastern Road London N22 7DD on 2018-10-15

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 25 HILL STREET LONDON W1J 5LW UNITED KINGDOM

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MRS ELIZABETH GRACE WILLIAMS

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM WILLIAMS

View Document

19/07/1719 July 2017 Registered office address changed from , 25 Hill Street, London, W1J 5LW, United Kingdom to 16 Eastern Road London N22 7DD on 2017-07-19

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN WILLIAMS / 20/04/2015

View Document

17/03/1517 March 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