PEARLY WHITES IVORY LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

05/05/235 May 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

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

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-12-31

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALENTINA BARBIERU / 25/06/2020

View Document

25/06/2025 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOY DESAI / 20/06/2020

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MRS VALENTINA BARBIERU / 25/06/2020

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 17 K D TOWER COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1AS

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOY DESAI

View Document

17/05/1817 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1817 May 2018 COMPANY NAME CHANGED KROWN JV LIMITED CERTIFICATE ISSUED ON 17/05/18

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR JOY DESAI

View Document

11/05/1811 May 2018 SECRETARY APPOINTED MR JOY DESAI

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 35 CANTERBURY ROAD MARGATE KENT CT9 5AW ENGLAND

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 17 K D TOWER COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1AS

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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