PEARL ANALYTICS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewChange of details for Mr David Joseph Watt as a person with significant control on 2024-08-30

View Document

14/08/2514 August 2025 NewNotification of The Corporate Innovations Company Limited as a person with significant control on 2024-08-30

View Document

08/08/258 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/12/2410 December 2024 Termination of appointment of Robert Peter Mol as a director on 2024-11-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-26 with updates

View Document

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

View Accounts

07/03/237 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2021-03-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/01/1911 January 2019 ADOPT ARTICLES 12/12/2018

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR DAVID JOSEPH WATT

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 19 SCARLETTS BASILDON ESSEX SS14 2HZ ENGLAND

View Document

02/01/192 January 2019 SECRETARY APPOINTED MR ANTHONY JOHN WILLIAMS

View Document

02/01/192 January 2019 CESSATION OF ROBERT PETER MOL AS A PSC

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR ZOE LOWTHER

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOSEPH WATT

View Document

02/01/192 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/01/2019

View Document

02/01/192 January 2019 CESSATION OF ZOE MOL AS A PSC

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 33 DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1PE UNITED KINGDOM

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE MOL

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MOL

View Document

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

View Accounts

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 01/09/16 STATEMENT OF CAPITAL GBP 100

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

27/08/1527 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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