PEARLY WHITES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

21/10/2521 October 2025 NewConfirmation statement made on 2025-10-21 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

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

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

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

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/11/1923 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

17/12/1717 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/01/1610 January 2016 REGISTERED OFFICE CHANGED ON 10/01/2016 FROM C/O JOHN WILDMAN ACCOUNTANTS 15 GROVE PLACE BEDFORD MK40 3JJ

View Document

10/01/1610 January 2016 Annual return made up to 11 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

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

View Accounts

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BODDINGTON / 01/09/2014

View Document

02/01/152 January 2015 Annual return made up to 11 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, SECRETARY HELENA TORRES

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM C/O : LONDON TAX BUREAU, SUITE E, 1-3 CANFIELD PLACE, LONDON, NW6 3BT UNITED KINGDOM

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM LONDON TAX BUREAU 142 BROADHURST GARDENS LONDON NW6 3BH

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/11/1312 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/11/1216 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM HEDGEROW QUILL HALL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6LU UNITED KINGDOM

View Document

24/11/1124 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/11/1017 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/11/0917 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM COLLEGE HOUSE 4A NEW COLLEGE PARADE, FINCHLEY ROAD LONDON NW3 5EP

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BODDINGTON / 17/11/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/0326 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0321 November 2003 COMPANY NAME CHANGED PEALY WHITES LIMITED CERTIFICATE ISSUED ON 21/11/03

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

11/11/0311 November 2003 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