PEARSON KEEHAN RAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

23/10/2223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-31 with updates

View Document

04/05/224 May 2022 Certificate of change of name

View Document

05/04/225 April 2022 Notification of Thomas Edward Rand as a person with significant control on 2022-03-31

View Document

05/04/225 April 2022 Appointment of Mr Thomas Edward Rand as a director on 2022-03-31

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

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

View Accounts

05/01/225 January 2022 Termination of appointment of Daniel Drury as a director on 2022-01-05

View Document

24/11/2124 November 2021 Appointment of Mr Daniel Drury as a director on 2021-11-24

View Document

09/11/219 November 2021 Notification of Christopher David Pearson as a person with significant control on 2021-07-01

View Document

09/11/219 November 2021 Change of details for Mr Christopher David Pearson as a person with significant control on 2021-07-01

View Document

09/11/219 November 2021 Cessation of John Standing as a person with significant control on 2021-07-01

View Document

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

09/11/219 November 2021 Notification of Kevin Fredrick Arthur Keehan as a person with significant control on 2021-07-01

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

09/11/219 November 2021 Appointment of Mrs Phoebe Melissa Pearson as a director on 2021-07-01

View Document

09/11/219 November 2021 Appointment of Mr Christopher David Pearson as a director on 2021-07-01

View Document

09/11/219 November 2021 Termination of appointment of John Standing as a director on 2021-07-01

View Document

09/11/219 November 2021 Appointment of Mr Kevin Fredrick Arthur Keehan as a director on 2021-07-01

View Document

09/11/219 November 2021 Notification of Phoebe Melissa Pearson as a person with significant control on 2021-07-01

View Document

09/11/219 November 2021 Registered office address changed from 12 Franklin Road Portslade East Sussex BN41 1AF to 100 Church Street Brighton BN1 1UJ on 2021-11-09

View Document

24/09/2124 September 2021 Micro company accounts made up to 2021-06-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

04/08/214 August 2021 Previous accounting period shortened from 2021-08-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 COMPANY NAME CHANGED DAN DRURY (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 10/08/18

View Document

09/08/189 August 2018 CESSATION OF DAN DRURY AS A PSC

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STANDING

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR JOHN STANDING

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL DRURY

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM BLENHEIM HOUSE 56 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DRURY / 25/01/2013

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DRURY / 24/01/2013

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

10/08/1110 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

12/08/1012 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

05/08/095 August 2009 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