THE PEARSON SILVER FOUNDATION

Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-01-31

View Document

16/02/2416 February 2024 Termination of appointment of Marlene Jane Emily Hills as a director on 2024-02-16

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2023-01-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-01-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

03/06/193 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 14A GRAFTON STREET MAYFAIR LONDON W1S 4ET ENGLAND

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

14/06/1814 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 36 HODGETTS LANE BURTON GREEN KENILWORTH WARWICKSHIRE CV8 1PJ ENGLAND

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/02/1620 February 2016 DISS40 (DISS40(SOAD))

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PEARSON ANDREW / 19/02/2016

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 23 2ND FLOOR LONDON SW1 6QY ENGLAND

View Document

19/02/1619 February 2016 12/11/15 NO MEMBER LIST

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM HILLS & CO 36 HODGETTS LANE, BURTON GREEN KENILWORTH CV8 1PJ

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/11/1413 November 2014 12/11/14 NO MEMBER LIST

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/11/1313 November 2013 12/11/13 NO MEMBER LIST

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/11/1213 November 2012 12/11/12 NO MEMBER LIST

View Document

20/06/1220 June 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

15/11/1115 November 2011 12/11/11 NO MEMBER LIST

View Document

13/07/1113 July 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 PREVEXT FROM 30/11/2010 TO 31/01/2011

View Document

15/11/1015 November 2010 12/11/10 NO MEMBER LIST

View Document

15/11/1015 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

15/11/1015 November 2010 SAIL ADDRESS CREATED

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MARLENE JANE EMILY HILLS / 21/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLENE JANE EMILY HILLS / 21/07/2010

View Document

08/06/108 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

08/06/108 June 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR DANIEL PETER TOLSON

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR ELLIS JAMES FINCH

View Document

12/11/0912 November 2009 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