PEARLFINDERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Confirmation statement made on 2025-06-29 with updates |
01/05/251 May 2025 | Registered office address changed from 3rd Floor 24-32 Stephenson Way London NW1 2HD England to Fora Great Eastern Street London EC2A 3EJ on 2025-05-01 |
16/04/2516 April 2025 | Memorandum and Articles of Association |
16/04/2516 April 2025 | Resolutions |
09/04/259 April 2025 | Registered office address changed from Tog Albert House 256-260 Old Street London EC1V 9DD England to 3rd Floor 24-32 Stephenson Way London NW1 2HD on 2025-04-09 |
09/04/259 April 2025 | Termination of appointment of Denese Colbourne as a secretary on 2025-03-31 |
09/04/259 April 2025 | Termination of appointment of William Colbourne as a director on 2025-03-31 |
09/04/259 April 2025 | Termination of appointment of Denese Colbourne as a director on 2025-03-31 |
09/04/259 April 2025 | Cessation of William Colbourne as a person with significant control on 2025-03-31 |
09/04/259 April 2025 | Cessation of Denese Colbourne as a person with significant control on 2025-03-31 |
09/04/259 April 2025 | Notification of Ing Holdings Limited as a person with significant control on 2025-03-31 |
09/04/259 April 2025 | Appointment of Mr Christopher Simon Kemp as a director on 2025-03-31 |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-11-30 |
05/03/255 March 2025 | Director's details changed for Denese Colbourne on 2022-04-01 |
05/03/255 March 2025 | Director's details changed for William Colbourne on 2022-04-01 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
12/04/2412 April 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
12/07/2312 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
01/06/231 June 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
14/04/2214 April 2022 | Registered office address changed from , Lyon House 160-166 Borough High Street, London, SE1 1LB, England to 3rd Floor 24-32 Stephenson Way London NW1 2HD on 2022-04-14 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-29 with updates |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-11-30 |
19/06/2119 June 2021 | Sub-division of shares on 2021-06-07 |
01/04/201 April 2020 | 30/11/19 TOTAL EXEMPTION FULL |
26/07/1926 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
31/07/1831 July 2018 | 30/11/17 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
28/07/1728 July 2017 | 30/11/16 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | REGISTERED OFFICE CHANGED ON 24/07/2017 FROM LYON HOUSE 166 BOROUGH HIGH STREET LONDON SE1 1LB ENGLAND |
24/07/1724 July 2017 | REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 166 BOROUGH HIGH STREET LONDON SE1 1LB ENGLAND |
24/07/1724 July 2017 | Registered office address changed from , 166 Borough High Street, London, SE1 1LB, England to 3rd Floor 24-32 Stephenson Way London NW1 2HD on 2017-07-24 |
24/07/1724 July 2017 | Registered office address changed from , Lyon House 166 Borough High Street, London, SE1 1LB, England to 3rd Floor 24-32 Stephenson Way London NW1 2HD on 2017-07-24 |
21/07/1721 July 2017 | Registered office address changed from , 1-2 Hardwick Street, London, EC1R 4RB to 3rd Floor 24-32 Stephenson Way London NW1 2HD on 2017-07-21 |
21/07/1721 July 2017 | REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 1-2 HARDWICK STREET LONDON EC1R 4RB |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM COLBOURNE |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENESE COLBOURNE |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
08/07/168 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
22/07/1522 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
23/06/1523 June 2015 | CURREXT FROM 31/10/2015 TO 30/11/2015 |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/07/1422 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/07/133 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / DENESE COLBOURNE / 29/06/2013 |
03/07/133 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
03/07/133 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COLBOURNE / 29/06/2013 |
03/07/133 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DENESE COLBOURNE / 29/06/2013 |
11/07/1211 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/03/1216 March 2012 | 13/03/12 STATEMENT OF CAPITAL GBP 333.00 |
16/03/1216 March 2012 | STATEMENT OF COMPANY'S OBJECTS |
16/03/1216 March 2012 | VARYING SHARE RIGHTS AND NAMES |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/08/111 August 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/07/1028 July 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENESE COLBOURNE / 29/06/2010 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COLBOURNE / 29/06/2010 |
11/05/1011 May 2010 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM PENTRE HOUSE, BRILLEY, WHITNEY ON WYE HEREFORD HEREFORDSHIRE HR3 6JF |
11/05/1011 May 2010 | Registered office address changed from , Pentre House,, Brilley, Whitney on Wye, Hereford, Herefordshire, HR3 6JF on 2010-05-11 |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/07/093 July 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/07/0718 July 2007 | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
26/07/0626 July 2006 | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
30/07/0530 July 2005 | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/01/0518 January 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/01/0518 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
16/12/0416 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
06/07/046 July 2004 | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS |
04/05/044 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
09/10/039 October 2003 | NEW DIRECTOR APPOINTED |
09/10/039 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/10/039 October 2003 | DIRECTOR RESIGNED |
09/10/039 October 2003 | SECRETARY RESIGNED |
06/07/036 July 2003 | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS |
08/08/028 August 2002 | NEW SECRETARY APPOINTED |
08/08/028 August 2002 | DIRECTOR RESIGNED |
08/08/028 August 2002 | SECRETARY RESIGNED |
08/08/028 August 2002 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03 |
05/08/025 August 2002 | NEW DIRECTOR APPOINTED |
29/06/0229 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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