PEARCE & CO LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-05-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-06-19 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-06-19 with updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

06/07/216 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

23/06/2023 June 2020 CORPORATE SECRETARY APPOINTED TAYLER BRADSHAW LIMITED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/02/2025 February 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/02/2022 February 2020 DISS40 (DISS40(SOAD))

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/01/1916 January 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/11/174 November 2017 DISS40 (DISS40(SOAD))

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONICA OLIVIA PEARCE

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

07/10/177 October 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MONICA OLIVIA PEARCE / 28/05/2017

View Document

10/06/1710 June 2017 REGISTERED OFFICE CHANGED ON 10/06/2017 FROM 13B WYNEHAM ROAD LONDON SE24 9NT

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

16/09/1616 September 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/10/1510 October 2015 APPOINTMENT TERMINATED, SECRETARY ANNA PEARCE

View Document

10/10/1510 October 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 13B WYNEHAM ROAD LONDON SE24 9NT ENGLAND

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MONICA OLIVIA PEARCE / 01/10/2014

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 92 NORMAN ROAD LONDON SW19 1BT

View Document

20/06/1420 June 2014 PREVSHO FROM 30/06/2014 TO 31/05/2014

View Document

19/06/1419 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 SECRETARY APPOINTED MISS ANNA VALERIA PEARCE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MONICA OLIVIA PEARCE / 10/05/2013

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM C/O PEARCE & CO 2B NORTH CROSS ROAD LONDON SE22 9EU UNITED KINGDOM

View Document

11/06/1211 June 2012 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