PEARS & LASELL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Part of the property or undertaking has been released from charge 114217790006 |
05/09/255 September 2025 New | Part of the property or undertaking has been released from charge 114217790003 |
04/08/254 August 2025 New | Confirmation statement made on 2025-07-24 with no updates |
27/03/2527 March 2025 | Micro company accounts made up to 2024-03-31 |
09/08/249 August 2024 | Confirmation statement made on 2024-07-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/03/2430 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Satisfaction of charge 114217790005 in full |
02/02/232 February 2023 | Part of the property or undertaking has been released and no longer forms part of charge 114217790003 |
02/02/232 February 2023 | Satisfaction of charge 114217790004 in full |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-03-31 |
30/01/2330 January 2023 | Registration of charge 114217790006, created on 2023-01-30 |
04/03/224 March 2022 | Change of details for Dandi Holdings Limited as a person with significant control on 2022-03-04 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Confirmation statement made on 2021-07-24 with no updates |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114217790004 |
27/02/2027 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114217790005 |
26/02/2026 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
31/01/2031 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114217790003 |
30/01/2030 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114217790001 |
30/01/2030 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114217790002 |
14/09/1914 September 2019 | CURRSHO FROM 30/06/2020 TO 31/03/2020 |
24/07/1924 July 2019 | CESSATION OF ALI REZA RAVANSHAD AS A PSC |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
24/07/1924 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANDI HOLDINGS LIMITED |
09/07/199 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI REZA RAVANSHAD |
09/07/199 July 2019 | APPOINTMENT TERMINATED, DIRECTOR DEEPAK AGRAWAL |
09/07/199 July 2019 | DIRECTOR APPOINTED MR ALI REZA RAVANSHAD |
09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM OLD VINYL FACTORY BLYTH ROAD HAYES MIDDLESEX UB3 1HA ENGLAND |
09/07/199 July 2019 | CESSATION OF DEEPAK RAJ AGRAWAL AS A PSC |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1819 June 2018 | 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