PEARL DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Satisfaction of charge 069315920013 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 069315920014 in full

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

22/06/2122 June 2021 Registration of charge 069315920013, created on 2021-06-16

View Document

14/04/2114 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR PIRTPAL PUREWAL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069315920012

View Document

09/07/209 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069315920010

View Document

09/07/209 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069315920009

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069315920011

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069315920009

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069315920010

View Document

17/10/1817 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069315920006

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLDING

View Document

18/07/1818 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069315920007

View Document

18/07/1818 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069315920008

View Document

18/07/1818 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069315920005

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD KAY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069315920008

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069315920007

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069315920006

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/06/1624 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069315920005

View Document

26/01/1626 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069315920003

View Document

26/01/1626 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069315920002

View Document

26/01/1626 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069315920001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069315920004

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR RICHARD JAMES KAY

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR DAVID ANDREW HOLDING

View Document

28/08/1528 August 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

27/08/1527 August 2015 ADOPT ARTICLES 05/08/2015

View Document

27/08/1527 August 2015 05/08/15 STATEMENT OF CAPITAL GBP 140

View Document

19/06/1519 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/02/1525 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069315920004

View Document

18/07/1418 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/04/1429 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069315920003

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069315920002

View Document

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069315920001

View Document

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

View Accounts

21/06/1321 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 14 SOUTH DRIVE SOUTH DRIVE DERBY DERBYSHIRE DE3 9AN UK

View Document

11/06/0911 June 2009 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