PEARL YACHTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Full accounts made up to 2024-12-31 |
| 04/06/254 June 2025 | Satisfaction of charge 080688030001 in full |
| 27/05/2527 May 2025 | Confirmation statement made on 2025-05-15 with updates |
| 22/05/2522 May 2025 | Termination of appointment of Margaret Glynis Whittaker as a director on 2025-02-02 |
| 15/04/2515 April 2025 | Previous accounting period extended from 2024-07-31 to 2024-12-31 |
| 29/01/2529 January 2025 | Registration of charge 080688030001, created on 2025-01-28 |
| 29/01/2529 January 2025 | Appointment of Cenk Efe Yavuz as a director on 2025-01-29 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
| 27/03/2427 March 2024 | Full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-05-15 with no updates |
| 21/02/2321 February 2023 | Full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
| 22/11/2122 November 2021 | Total exemption full accounts made up to 2021-07-31 |
| 09/07/219 July 2021 | Confirmation statement made on 2021-05-15 with no updates |
| 01/04/211 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
| 03/12/203 December 2020 | ARTICLES OF ASSOCIATION |
| 03/12/203 December 2020 | ADOPT ARTICLES 23/11/2020 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
| 17/04/2017 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 26/06/1926 June 2019 | CESSATION OF RONALD ANTHONY WHITTAKER AS A PSC |
| 26/06/1926 June 2019 | DIRECTOR APPOINTED MRS MARGARET GLYNIS WHITTAKER |
| 26/06/1926 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET GLYNIS WHITTAKER |
| 26/06/1926 June 2019 | 21/12/18 STATEMENT OF CAPITAL GBP 11602459 |
| 26/06/1926 June 2019 | APPOINTMENT TERMINATED, DIRECTOR RONALD WHITTAKER |
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
| 23/04/1923 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
| 26/02/1926 February 2019 | ADOPT ARTICLES 21/12/2018 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
| 02/02/182 February 2018 | 31/07/17 UNAUDITED ABRIDGED |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
| 27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 30/06/1630 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
| 23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 05/01/165 January 2016 | PREVEXT FROM 31/05/2015 TO 31/07/2015 |
| 15/12/1515 December 2015 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 19 GOLDICOTE BUSINESS PARK GOLDICOTE STRATFORD UPON AVON WARWICKSHIRE CV37 7NL |
| 31/07/1531 July 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 09/06/149 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 19/05/1419 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
| 19/05/1419 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER HANNAH / 19/05/2014 |
| 19/05/1419 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN PETER SMALLRIDGE / 19/05/2014 |
| 19/05/1419 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ANTHONY WHITTAKER / 19/05/2014 |
| 20/03/1420 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 25/06/1325 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 15/05/1215 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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