Advanced company searchLink opens in new window

PEARL'S CHILDCARE LTD

Company number 09304786

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)
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
31 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
14 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 31 March 2020
24 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
21 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
22 Oct 2018 AA Micro company accounts made up to 31 March 2018
14 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 March 2017
30 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
08 Aug 2016 AA Micro company accounts made up to 31 March 2016
08 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 March 2016
09 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
09 Dec 2015 AD01 Registered office address changed from 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY on 9 December 2015
18 Feb 2015 CERTNM Company name changed dunkworth engineering LTD\certificate issued on 18/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
18 Feb 2015 TM01 Termination of appointment of Osker Heiman as a director on 18 February 2015
18 Feb 2015 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 47 Bury New Road Prestwich Manchester M25 9JY on 18 February 2015
18 Feb 2015 AP01 Appointment of Mrs Pearl Breuer as a director on 11 November 2014
11 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-11
  • GBP 1