PEARLS OF THE ORIENT ONLINE LIMITED

18a/20 King Street, Maidenhead, SL6 1EF, Berkshire, United Kingdom
StatusACTIVE
Company No.07577668
CategoryPrivate Limited Company
Incorporated24 Mar 2011
Age13 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

PEARLS OF THE ORIENT ONLINE LIMITED is an active private limited company with number 07577668. It was incorporated 13 years, 1 month, 29 days ago, on 24 March 2011. The company address is 18a/20 King Street, Maidenhead, SL6 1EF, Berkshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 14 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vanessa Walls

Change date: 2023-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sacha Walls

Change date: 2023-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-24

Officer name: Mr Geoffrey Nowell Walls

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-29

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Address

Type: AD01

New address: 18a/20 King Street Maidenhead Berkshire SL6 1EF

Old address: The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB England

Change date: 2020-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2018

Action Date: 03 May 2018

Category: Address

Type: AD01

Old address: Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW

Change date: 2018-05-03

New address: The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2014

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sacha Walls

Change date: 2013-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Nowell Walls

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Walls

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Oct 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

New date: 2011-10-31

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Sep 2011

Action Date: 21 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-21

Old address: Cheriton Farnham Lane Haslemere Surrey GU27 1HD United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2011

Action Date: 24 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-24

Officer name: Miss Sacha Walls

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2011

Action Date: 24 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-24

Officer name: Geoffrey Nowell Walls

Documents

View document PDF

Incorporation company

Date: 24 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5DTECH LTD

57 WESTGATE,LEYLAND,PR25 2LX

Number:11900201
Status:ACTIVE
Category:Private Limited Company

FCS PROPERTY FINANCE LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:11565694
Status:ACTIVE
Category:Private Limited Company

FULL CIRCLE IMPACT LIMITED

1 LEXDEN COURT,COLCHESTER,CO3 3QP

Number:10341133
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LSR GLAZING COMPANY LIMITED

2ND FLOOR, ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:10677830
Status:ACTIVE
Category:Private Limited Company

MOCHAN HAULAGE LTD

26 CANAL CRESCENT,STEVENSTON,KA20 3JY

Number:SC544932
Status:ACTIVE
Category:Private Limited Company

MONITUNE LIMITED

UNIT 829 NEW PROVIDENCE WHARF,LONDON,E14 9PL

Number:09683950
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source