TOM PEARSON LIMITED

Company Documents

DateDescription
01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/2021 August 2020 APPLICATION FOR STRIKING-OFF

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/07/1522 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/07/1415 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/07/1315 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/07/1216 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/07/1125 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCDONALD PEARSON / 13/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA PEARSON / 13/07/2010

View Document

25/08/1025 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

27/09/0527 September 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/01/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 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