PEARL PROPERTY & DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Micro company accounts made up to 2024-12-31 |
07/08/257 August 2025 New | Confirmation statement made on 2025-08-02 with no updates |
12/11/2412 November 2024 | Change of details for Wellesley Holdings Ltd as a person with significant control on 2024-10-16 |
17/10/2417 October 2024 | Micro company accounts made up to 2023-12-31 |
16/10/2416 October 2024 | Registered office address changed from 16 Wellesley Road Cheltenham GL50 4LD England to 42B the Broad Walk Imperial Square Cheltenham Gloucestershire GL50 1QG on 2024-10-16 |
07/08/247 August 2024 | Cessation of James Michael Stephen Thompson as a person with significant control on 2024-01-01 |
07/08/247 August 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
07/08/247 August 2024 | Confirmation statement made on 2024-08-02 with updates |
07/08/247 August 2024 | Notification of Wellesley Holdings Ltd as a person with significant control on 2024-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Director's details changed for Mr James Michael Stephen Thompson on 2023-01-10 |
17/01/2317 January 2023 | Change of details for Mr James Michael Stephen Thompson as a person with significant control on 2023-01-10 |
17/01/2317 January 2023 | Registered office address changed from Walnut Tree Barn Elmley Road Ashton-Under-Hill Evesham WR11 7SN England to 16 Wellesley Road Cheltenham GL50 4LD on 2023-01-17 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/08/212 August 2021 | Confirmation statement made on 2021-08-02 with no updates |
05/07/215 July 2021 | Director's details changed for Mr James Michael Stephen Thompson on 2021-07-05 |
05/07/215 July 2021 | Change of details for Mr James Michael Stephen Thompson as a person with significant control on 2021-07-05 |
24/06/2124 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
22/06/2022 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL STEPHEN THOMPSON / 13/03/2020 |
13/03/2013 March 2020 | COMPANY NAME CHANGED J THOMPSON DESIGN LTD CERTIFICATE ISSUED ON 13/03/20 |
19/11/1919 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/09/1819 September 2018 | REGISTERED OFFICE CHANGED ON 19/09/2018 FROM KAMESTHORNE SPRINGFIELD LANE BROADWAY WR12 7BT UNITED KINGDOM |
19/09/1819 September 2018 | CURRSHO FROM 31/08/2019 TO 31/03/2019 |
03/08/183 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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