PEAR RECRUITMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Confirmation statement made on 2025-10-25 with updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 29/10/2429 October 2024 | Confirmation statement made on 2024-10-25 with updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 27/10/2327 October 2023 | Confirmation statement made on 2023-10-25 with updates |
| 09/10/239 October 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 07/11/227 November 2022 | Change of details for Ms Grace Rivers as a person with significant control on 2022-08-03 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-10-25 with updates |
| 07/11/227 November 2022 | Cessation of Dean Anthony Rivers as a person with significant control on 2022-08-03 |
| 07/11/227 November 2022 | Cessation of Angela Maria Trujillo as a person with significant control on 2022-08-03 |
| 07/11/227 November 2022 | Cessation of Edilson Trujillo as a person with significant control on 2022-08-03 |
| 28/09/2228 September 2022 | Purchase of own shares. |
| 28/09/2228 September 2022 | Cancellation of shares. Statement of capital on 2022-08-03 |
| 22/09/2222 September 2022 | Termination of appointment of Edilson Trujillo as a director on 2022-09-22 |
| 03/05/223 May 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with updates |
| 10/06/2110 June 2021 | 28/02/21 TOTAL EXEMPTION FULL |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES |
| 29/07/2029 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 11/03/2011 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS GRACE RIVERS / 11/03/2020 |
| 11/03/2011 March 2020 | REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 7A LIMES COURT CHARLTON WAY HODDESDON HERTFORDSHIRE EN11 8EP |
| 11/03/2011 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDILSON TRUJILLO / 11/03/2020 |
| 11/03/2011 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS GRACE RIVERS / 11/03/2020 |
| 11/03/2011 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY RIVERS / 11/03/2020 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
| 22/10/1922 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 20/11/1820 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 17/11/1717 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
| 12/07/1612 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 26/10/1526 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 28/10/1428 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
| 01/07/141 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 25/10/1325 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
| 25/06/1325 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 06/12/126 December 2012 | Annual return made up to 20 November 2012 with full list of shareholders |
| 20/06/1220 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 01/12/111 December 2011 | Annual return made up to 20 November 2011 with full list of shareholders |
| 26/07/1126 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 06/05/116 May 2011 | SHARES ALLOTTED 18/04/2011 |
| 06/05/116 May 2011 | 21/03/11 STATEMENT OF CAPITAL GBP 130 |
| 06/05/116 May 2011 | DIRECTOR APPOINTED MR DEAN ANTHONY RIVERS |
| 06/05/116 May 2011 | 21/03/11 STATEMENT OF CAPITAL GBP 130 |
| 06/05/116 May 2011 | 21/03/11 STATEMENT OF CAPITAL GBP 130 |
| 25/01/1125 January 2011 | CURREXT FROM 30/11/2010 TO 28/02/2011 |
| 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 |
| 17/01/1117 January 2011 | Annual return made up to 20 November 2010 with full list of shareholders |
| 30/12/1030 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 18/02/1018 February 2010 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 114 FORE STREET HERTFORD HERTFORDSHIRE SG14 1AG ENGLAND |
| 20/11/0920 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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