PEARL CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-08-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

11/03/2411 March 2024 Registered office address changed from First Floor, Good Hope Mill 98 Bentinck Street Ashton-Under-Lyne OL6 7SS England to Ground Floor, Synium House Shallowford Court R/O 94-96 High Street Henley-in-Arden B95 5FY on 2024-03-11

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

25/03/2225 March 2022 Registered office address changed from C/O Mattans 5 Hertford Place Coventry CV1 3JZ England to First Floor, Good Hope Mill 98 Bentinck Street Ashton-Under-Lyne OL6 7SS on 2022-03-25

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/05/2025 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 DISS REQUEST WITHDRAWN

View Document

11/02/2011 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/204 February 2020 APPLICATION FOR STRIKING-OFF

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MISS MOJISOLA OGUNBANWO / 12/08/2019

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 96 HIGH STREET HENLEY-IN-ARDEN B95 5BY ENGLAND

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 73 UPPER SPON STREET COVENTRY CV1 3BL ENGLAND

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MOJISOLA OGUNBANWO / 10/06/2019

View Document

08/05/198 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

07/05/187 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

05/07/175 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MOJISOLA OGUNBANWO / 18/04/2017

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 35 LOWFIELD ROAD COVENTRY CV3 1LA

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/09/1513 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/05/1417 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

01/09/131 September 2013 APPOINTMENT TERMINATED, DIRECTOR YESIDE GIWA

View Document

01/09/131 September 2013 REGISTERED OFFICE CHANGED ON 01/09/2013 FROM 7 TERLING HOUSE SUTTON WAY LONDON W10 5HT UNITED KINGDOM

View Document

01/09/131 September 2013 DIRECTOR APPOINTED MISS MOJISOLA OGUNBANWO

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/05/1311 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/09/129 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 27 LOWTHER COVENTRY --- SELECT --- CV2 4GP ENGLAND

View Document

15/08/1115 August 2011 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