PEARTREE MANAGEMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewRegistered office address changed from New Derwent House 69-73 Theobald's Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-09-25

View Document

29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

13/11/2413 November 2024 Change of details for Mr Peter Leslie Riches as a person with significant control on 2024-06-14

View Document

13/11/2413 November 2024 Director's details changed for Mr Peter Leslie Riches on 2024-06-14

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/06/2414 June 2024 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobald's Road London WC1X 8TA on 2024-06-14

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Director's details changed for Mr Peter Leslie Riches on 2021-11-14

View Document

18/11/2118 November 2021 Change of details for Mr Peter Leslie Riches as a person with significant control on 2021-11-14

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/09/2017 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR PETER LESLIE RICHES / 10/01/2020

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE RICHES / 10/01/2020

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/07/1929 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

29/08/1729 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/01/165 January 2016 Annual return made up to 15 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/01/1516 January 2015 Annual return made up to 15 November 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/01/1430 January 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

08/08/138 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

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

View Accounts

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE RICHES / 22/11/2012

View Document

22/11/1222 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/12/111 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

15/11/1015 November 2010 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