- Company Overview for PEARL-SUE BUSINESS SOLUTIONS LTD (10156812)
- Filing history for PEARL-SUE BUSINESS SOLUTIONS LTD (10156812)
- People for PEARL-SUE BUSINESS SOLUTIONS LTD (10156812)
- More for PEARL-SUE BUSINESS SOLUTIONS LTD (10156812)
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) |
---|---|---|---|
16 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
16 Jan 2024 | AD01 | Registered office address changed from 28 Brock Street Bath Somerset BA1 2LN England to 28 Brock Street Bath Somerset BA1 2LN on 16 January 2024 | |
07 Jun 2023 | AD01 | Registered office address changed from 67 Cummings House 11 Chivers Passage London SW18 1UA England to 28 Brock Street Bath Somerset BA1 2LN on 7 June 2023 | |
06 Jun 2023 | AD01 | Registered office address changed from Unit 36 Silk Mill Industrial Estate Brook Street Tring Hertfordshire HP23 5EF England to 67 Cummings House 11 Chivers Passage London SW18 1UA on 6 June 2023 | |
19 May 2023 | PSC04 | Change of details for Miss Pearl Sue Van Embricqs as a person with significant control on 16 February 2023 | |
19 May 2023 | CH01 | Director's details changed for Miss Pearl Sue Van Embricqs on 16 February 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with updates | |
13 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
22 Jul 2021 | AA | Micro company accounts made up to 30 April 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
30 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
18 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
08 May 2019 | CH01 | Director's details changed for Miss Pearl Sue Van Embricqs on 8 May 2019 | |
13 Mar 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
22 Feb 2019 | AD01 | Registered office address changed from 102 George View House 36 Knaresborough Drive London SW18 4GU United Kingdom to Unit 36 Silk Mill Industrial Estate Brook Street Tring Hertfordshire HP23 5EF on 22 February 2019 | |
12 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
23 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
01 Jun 2016 | CH01 | Director's details changed for Ms Pearl Van Embricqs on 1 June 2016 | |
03 May 2016 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-29
|