PEARL IT LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Registered office address changed from 54a High Street Redbourn St. Albans Hertfordshire AL3 7LN to 23 Walsingham Close Hatfield AL10 0RP on 2024-06-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/03/2431 March 2024 Previous accounting period extended from 2023-06-30 to 2023-09-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/03/203 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

21/08/1821 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 DISS40 (DISS40(SOAD))

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMUD KHODABOCUS

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, NO UPDATES

View Document

06/04/176 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

23/05/1623 May 2016 ANNUAL RETURN MADE UP TO 08/05/16

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, LLP MEMBER YINAN LI

View Document

12/05/1512 May 2015 ANNUAL RETURN MADE UP TO 08/05/15

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM GARTH HOUSE 72 SHRUB END ROAD COLCHESTER ESSEX CO3 4RX

View Document

22/04/1522 April 2015 DISS40 (DISS40(SOAD))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

19/04/1519 April 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/05/1422 May 2014 ANNUAL RETURN MADE UP TO 08/05/14

View Document

22/07/1322 July 2013 ANNUAL RETURN MADE UP TO 08/05/13

View Document

27/04/1327 April 2013 DISS40 (DISS40(SOAD))

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

06/07/126 July 2012 ANNUAL RETURN MADE UP TO 08/05/12

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 ANNUAL RETURN MADE UP TO 08/05/11

View Document

19/04/1119 April 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

27/11/1027 November 2010 DISS40 (DISS40(SOAD))

View Document

25/11/1025 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / YINAN LI / 01/01/2010

View Document

25/11/1025 November 2010 ANNUAL RETURN MADE UP TO 08/05/10

View Document

25/11/1025 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MOHAMUD SHAKEEL RIAZ KHODABOCUS / 01/01/2010

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM LEXDEN HOUSE 50 CAMBRIDGE ROAD COLCHESTER ESSEX CO3 3NR

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

16/03/1016 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 ANNUAL RETURN MADE UP TO 05/06/09

View Document

11/05/0911 May 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 54A HIGH STREET REDBOURN ST ALBANS HERTFORDSHIRE AL3 7LN

View Document

30/01/0930 January 2009 MEMBER'S PARTICULARS YINAN LI

View Document

30/01/0930 January 2009 MEMBER'S PARTICULARS MOHAMUD KHODABOCUS

View Document

30/01/0930 January 2009 ANNUAL RETURN MADE UP TO 05/04/08

View Document

04/07/074 July 2007 NEW MEMBER APPOINTED

View Document

04/07/074 July 2007 NEW MEMBER APPOINTED

View Document

08/05/078 May 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information