PEARLY QUEEN LONDON LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Micro company accounts made up to 2025-06-30

View Document

24/07/2524 July 2025 Previous accounting period extended from 2025-03-31 to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

29/04/2529 April 2025 Voluntary strike-off action has been suspended

View Document

29/04/2529 April 2025 Voluntary strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 Application to strike the company off the register

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

12/01/2512 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Document

17/07/2417 July 2024 Director's details changed for Mrs Sophie Louise Witherspoon on 2024-05-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Director's details changed for Miss Sophie Louise Robinson on 2021-07-03

View Document

08/02/238 February 2023 Change of details for Miss Sophie Louise Robinson as a person with significant control on 2021-07-03

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-03-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LOUISE ROBINSON / 01/06/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MISS SOPHIE LOUISE ROBINSON / 01/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Document

29/09/1929 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

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

View Document

11/12/1511 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

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

View Document

10/12/1310 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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