PEARSON CHARLES CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-10-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-12 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/03/2310 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-20 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
23/07/2123 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/03/2026 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
07/05/197 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
15/08/1815 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE MARGARET PEARSON / 20/10/2014 |
20/10/1420 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
11/04/1411 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/01/144 January 2014 | REGISTERED OFFICE CHANGED ON 04/01/2014 FROM 3 WARNERS MILL SILKS WAY BRAINTREE ESSEX CM7 3GB |
30/10/1330 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/10/1013 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE MARGARET PEARSON / 28/07/2010 |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/07/1028 July 2010 | APPOINTMENT TERMINATED, SECRETARY JANE WILLOTT |
16/10/0916 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
13/03/0913 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
23/01/0923 January 2009 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
19/12/0719 December 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
14/12/0614 December 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
20/01/0620 January 2006 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
29/11/0429 November 2004 | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
21/04/0421 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
11/12/0311 December 2003 | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
18/08/0318 August 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
28/11/0228 November 2002 | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
13/11/0113 November 2001 | SECRETARY RESIGNED |
13/11/0113 November 2001 | NEW DIRECTOR APPOINTED |
13/11/0113 November 2001 | DIRECTOR RESIGNED |
13/11/0113 November 2001 | REGISTERED OFFICE CHANGED ON 13/11/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP |
13/11/0113 November 2001 | NEW SECRETARY APPOINTED |
12/10/0112 October 2001 | 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