PEARLY QUEEN LONDON LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 | Micro company accounts made up to 2025-06-30 |
| 24/07/2524 July 2025 | Previous accounting period extended from 2025-03-31 to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 29/04/2529 April 2025 | Voluntary strike-off action has been suspended |
| 29/04/2529 April 2025 | Voluntary strike-off action has been suspended |
| 01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
| 01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
| 25/03/2525 March 2025 | Application to strike the company off the register |
| 17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
| 12/01/2512 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
| 26/09/2426 September 2024 | Micro company accounts made up to 2024-03-31 |
| 17/07/2417 July 2024 | Registered office address changed from 26 Halsey Road Kempston Bedford MK42 8AT England to 33 Wootton Road Kempston Bedford MK43 9BH on 2024-07-17 |
| 17/07/2417 July 2024 | Director's details changed for Mrs Sophie Louise Witherspoon on 2024-05-15 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/01/2415 January 2024 | Confirmation statement made on 2024-01-12 with updates |
| 22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/02/238 February 2023 | Director's details changed for Miss Sophie Louise Robinson on 2021-07-03 |
| 08/02/238 February 2023 | Change of details for Miss Sophie Louise Robinson as a person with significant control on 2021-07-03 |
| 06/02/236 February 2023 | Micro company accounts made up to 2022-03-31 |
| 12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
| 15/12/2215 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/12/2110 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 07/09/207 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 02/06/202 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LOUISE ROBINSON / 01/06/2020 |
| 02/06/202 June 2020 | PSC'S CHANGE OF PARTICULARS / MISS SOPHIE LOUISE ROBINSON / 01/06/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | REGISTERED OFFICE CHANGED ON 30/09/2019 FROM BRAMINGHAM BUSINESS & CONFERENCE CENTRE BRAMINGHAM BUSINESS PARK ENTERPRISE WAY LUTON LU3 4BU |
| 29/09/1929 September 2019 | PREVEXT FROM 31/12/2018 TO 31/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/03/1913 March 2019 | DISS40 (DISS40(SOAD)) |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
| 05/03/195 March 2019 | FIRST GAZETTE |
| 29/09/1829 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
| 15/09/1715 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
| 21/03/1621 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 11/12/1511 December 2015 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM C/O SOPHIE ROBINSON 87 BURY LANE STREATLEY LUTON BEDFORDSHIRE LU3 3PT |
| 11/12/1511 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
| 10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 11/12/1411 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
| 13/05/1413 May 2014 | REGISTERED OFFICE CHANGED ON 13/05/2014 FROM FLAT 7 FLETCHER HOUSE 122 NUTALL STREET LONDON N1 5LL UNITED KINGDOM |
| 10/12/1310 December 2013 | 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