PEAR RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewConfirmation statement made on 2025-10-25 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/11/227 November 2022 Change of details for Ms Grace Rivers as a person with significant control on 2022-08-03

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

07/11/227 November 2022 Cessation of Dean Anthony Rivers as a person with significant control on 2022-08-03

View Document

07/11/227 November 2022 Cessation of Angela Maria Trujillo as a person with significant control on 2022-08-03

View Document

07/11/227 November 2022 Cessation of Edilson Trujillo as a person with significant control on 2022-08-03

View Document

28/09/2228 September 2022 Purchase of own shares.

View Document

28/09/2228 September 2022 Cancellation of shares. Statement of capital on 2022-08-03

View Document

22/09/2222 September 2022 Termination of appointment of Edilson Trujillo as a director on 2022-09-22

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

10/06/2110 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES

View Document

29/07/2029 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS GRACE RIVERS / 11/03/2020

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 7A LIMES COURT CHARLTON WAY HODDESDON HERTFORDSHIRE EN11 8EP

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDILSON TRUJILLO / 11/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS GRACE RIVERS / 11/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY RIVERS / 11/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/10/1526 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/10/1428 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/10/1325 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/12/126 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/12/111 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/05/116 May 2011 SHARES ALLOTTED 18/04/2011

View Document

06/05/116 May 2011 21/03/11 STATEMENT OF CAPITAL GBP 130

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR DEAN ANTHONY RIVERS

View Document

06/05/116 May 2011 21/03/11 STATEMENT OF CAPITAL GBP 130

View Document

06/05/116 May 2011 21/03/11 STATEMENT OF CAPITAL GBP 130

View Document

25/01/1125 January 2011 CURREXT FROM 30/11/2010 TO 28/02/2011

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM SUITE 232 2ND FLOOR TITAN COURT 3 BISHOPS SQUARE HATFIELD HERTS AL10 9NA

View Document

17/01/1117 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

30/12/1030 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 114 FORE STREET HERTFORD HERTFORDSHIRE SG14 1AG ENGLAND

View Document

20/11/0920 November 2009 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