Advanced company searchLink opens in new window

PEARDROP LONDON LIMITED

Company number 09017371

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 CS01 Confirmation statement made on 8 March 2024 with updates
05 Apr 2024 PSC04 Change of details for Miss Rose Harvie as a person with significant control on 8 March 2024
04 Apr 2024 PSC04 Change of details for Miss Rose Harvie as a person with significant control on 8 March 2024
04 Jan 2024 AA Micro company accounts made up to 30 April 2023
25 May 2023 AA01 Previous accounting period shortened from 5 May 2023 to 30 April 2023
05 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
02 Apr 2023 AA Micro company accounts made up to 30 April 2022
11 Jan 2023 AD01 Registered office address changed from Unit 23 Avon House, 435 Stratford Road Shirley Solihull B90 4AA to 28 Sefton Street London SW15 1LZ on 11 January 2023
07 Sep 2022 AD01 Registered office address changed from Office 315, Imperial Chambers,10-17 Sevenways Parade Woodford Avenue Gants Hill Ilford IG2 6JX England to Unit 23 Avon House, 435 Stratford Road Shirley Solihull B90 4AA on 7 September 2022
03 Aug 2022 AD01 Registered office address changed from 82 Swanswell Road Solihull West Midlands B92 7EY United Kingdom to Office 315, Imperial Chambers,10-17 Sevenways Parade Woodford Avenue Gants Hill Ilford IG2 6JX on 3 August 2022
04 May 2022 AA Micro company accounts made up to 5 May 2021
18 Apr 2022 CS01 Confirmation statement made on 8 March 2022 with updates
11 Apr 2022 PSC04 Change of details for Miss Rose Mary Lloyd Owen as a person with significant control on 11 March 2022
11 Apr 2022 CH01 Director's details changed for Miss Rose Mary Lloyd Owen on 10 March 2022
26 Feb 2022 AD01 Registered office address changed from 7 Highfield Crescent Northwood HA6 1EZ England to 82 Swanswell Road Solihull West Midlands B92 7EY on 26 February 2022
12 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
05 May 2021 AA Unaudited abridged accounts made up to 5 May 2020
23 Feb 2021 CH01 Director's details changed for Miss Rose Mary Lloyd Owen on 19 February 2021
20 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from Flat 3 1 Sopwith Avenue London E17 6TD United Kingdom to 7 Highfield Crescent Northwood HA6 1EZ on 10 March 2020
05 Feb 2020 AA Unaudited abridged accounts made up to 5 May 2019
03 May 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
06 Mar 2019 AD01 Registered office address changed from Suite 6-7 3rd Floor Alperton House Bridgewater Road London HA0 1EH United Kingdom to Flat 3 1 Sopwith Avenue London E17 6TD on 6 March 2019