PEARCE BUY LTD

Company Documents

DateDescription
23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/11/2430 November 2024 Previous accounting period extended from 2024-02-28 to 2024-02-29

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-02-28

View Document

30/06/2130 June 2021 Director's details changed for Mr Neil David Barrett on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from 87 Guernsey Way Kennington Ashford Kent TN24 9LW England to Kemp House 152 - 160 City Road London EC1V 2NX on 2021-06-30

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/09/2029 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

03/12/183 December 2018 COMPANY NAME CHANGED NTS PROPERTY LTD CERTIFICATE ISSUED ON 03/12/18

View Document

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT O'DONOGHUE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/11/174 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/11/1618 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 85 GUERNSEY WAY KENNINGTON ASHFORD KENT TN24 9LW

View Document

22/04/1622 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GLUGREEN LIMITED


  • 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