PEARLFINDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-29 with updates

View Document

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

View Document

16/04/2516 April 2025 Memorandum and Articles of Association

View Document

16/04/2516 April 2025 Resolutions

View Document

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

View Document

09/04/259 April 2025 Termination of appointment of Denese Colbourne as a secretary on 2025-03-31

View Document

09/04/259 April 2025 Termination of appointment of William Colbourne as a director on 2025-03-31

View Document

09/04/259 April 2025 Termination of appointment of Denese Colbourne as a director on 2025-03-31

View Document

09/04/259 April 2025 Cessation of William Colbourne as a person with significant control on 2025-03-31

View Document

09/04/259 April 2025 Cessation of Denese Colbourne as a person with significant control on 2025-03-31

View Document

09/04/259 April 2025 Notification of Ing Holdings Limited as a person with significant control on 2025-03-31

View Document

09/04/259 April 2025 Appointment of Mr Christopher Simon Kemp as a director on 2025-03-31

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

05/03/255 March 2025 Director's details changed for Denese Colbourne on 2022-04-01

View Document

05/03/255 March 2025 Director's details changed for William Colbourne on 2022-04-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

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

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

19/06/2119 June 2021 Sub-division of shares on 2021-06-07

View Document

01/04/201 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/07/1831 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

28/07/1728 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM LYON HOUSE 166 BOROUGH HIGH STREET LONDON SE1 1LB ENGLAND

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 166 BOROUGH HIGH STREET LONDON SE1 1LB ENGLAND

View Document

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

View Document

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

View Document

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

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 1-2 HARDWICK STREET LONDON EC1R 4RB

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM COLBOURNE

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENESE COLBOURNE

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/07/168 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

22/07/1522 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 CURREXT FROM 31/10/2015 TO 30/11/2015

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/07/1422 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/07/133 July 2013 SECRETARY'S CHANGE OF PARTICULARS / DENESE COLBOURNE / 29/06/2013

View Document

03/07/133 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COLBOURNE / 29/06/2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DENESE COLBOURNE / 29/06/2013

View Document

11/07/1211 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/03/1216 March 2012 13/03/12 STATEMENT OF CAPITAL GBP 333.00

View Document

16/03/1216 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

16/03/1216 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/08/111 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/07/1028 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENESE COLBOURNE / 29/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COLBOURNE / 29/06/2010

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM PENTRE HOUSE, BRILLEY, WHITNEY ON WYE HEREFORD HEREFORDSHIRE HR3 6JF

View Document

11/05/1011 May 2010 Registered office address changed from , Pentre House,, Brilley, Whitney on Wye, Hereford, Herefordshire, HR3 6JF on 2010-05-11

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/07/093 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/07/0718 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/01/0518 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

06/07/036 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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