Advanced company searchLink opens in new window

PEARL OVERSEAS LTD

Company number 10729348

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)
30 Nov 2023 TM01 Termination of appointment of Stuart Wallace Mcluckie as a director on 29 November 2023
29 Nov 2023 AP01 Appointment of Rajeshwari Dhanjitsinh Jadeja as a director on 29 November 2023
29 Nov 2023 AD01 Registered office address changed from C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England to C/O a D Doshi & Co 43 Glen Way Oadby Leicester Leicestershire LE2 5YF on 29 November 2023
20 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
25 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
11 Oct 2021 TM01 Termination of appointment of Peter James Skelly as a director on 5 October 2021
05 Oct 2021 TM01 Termination of appointment of Soledad Garcia Jimenez as a director on 5 October 2021
05 Oct 2021 AP01 Appointment of Mr Peter James Skelly as a director on 5 October 2021
21 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
23 Apr 2021 MR01 Registration of charge 107293480004, created on 23 April 2021
24 Feb 2021 AD01 Registered office address changed from C/O Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England to C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 24 February 2021
26 Jan 2021 AP01 Appointment of Mr Stuart Wallace Mcluckie as a director on 19 January 2021
24 Nov 2020 CH01 Director's details changed for Ms Soledad Garcia Jimenez on 23 November 2020
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
12 Oct 2020 AA Micro company accounts made up to 31 March 2020
08 Jun 2020 AD01 Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD United Kingdom to C/O Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 8 June 2020
21 May 2020 AP01 Appointment of Ms Soledad Garcia Jimenez as a director on 20 May 2020
21 May 2020 TM01 Termination of appointment of Anil Phakkey as a director on 19 May 2020
17 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with updates
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 826,266
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 18 September 2019
  • GBP 478,933
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 7 October 2019
  • GBP 669,866