DEBRA PEARCE CONSULTANCY LIMITED

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

26/05/2126 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

23/06/2023 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

03/10/193 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

17/09/1817 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM THIRD FLOOR, DESCARTES HOUSE 8 GATE STREET LONDON WC2A 3HP UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / DEBRA PEARCE / 19/02/2018

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA PEARCE / 01/06/2017

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 3RD FLOOR PREMIER HOUSE 12-13 HATTON GARDEN LONDON EC1N 8AN

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA PEARCE / 01/02/2016

View Document

24/02/1624 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM EGALE 1 80 ST ALBANS ROAD WATFORD HERTS WD17 1DL ENGLAND

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA PEARCE / 14/12/2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA PEARCE / 14/12/2015

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM IVECO HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD17 1DL

View Document

20/04/1520 April 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

20/04/1520 April 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1417 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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