PEARCE UROLOGY LTD
Status | ACTIVE |
Company No. | 07700771 |
Category | Private Limited Company |
Incorporated | 11 Jul 2011 |
Age | 12 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
PEARCE UROLOGY LTD is an active private limited company with number 07700771. It was incorporated 12 years, 10 months, 24 days ago, on 11 July 2011. The company address is C/O Echo Tax, Spaces Manchester Peter House C/O Echo Tax, Spaces Manchester Peter House, Manchester, M1 5AN, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 01 Jun 2024
Action Date: 01 Jun 2024
Category: Address
Type: AD01
New address: C/O Echo Tax, Spaces Manchester Peter House Oxford Street Manchester M1 5AN
Change date: 2024-06-01
Old address: First Floor 49 Peter Street Manchester M2 3NG England
Documents
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Confirmation statement with updates
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Capital allotment shares
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2022-03-09
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 16 Aug 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2019
Action Date: 23 Jun 2019
Category: Address
Type: AD01
Old address: 49 Peter Street Manchester M2 3NG England
New address: First Floor 49 Peter Street Manchester M2 3NG
Change date: 2019-06-23
Documents
Change registered office address company with date old address new address
Date: 22 May 2019
Action Date: 22 May 2019
Category: Address
Type: AD01
New address: 49 Peter Street Manchester M2 3NG
Change date: 2019-05-22
Old address: 6th Floor, Blackfriars House Parsonage Manchester M3 2JA England
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-25
Old address: The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA
New address: 6th Floor, Blackfriars House Parsonage Manchester M3 2JA
Documents
Capital allotment shares
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2018-07-25
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Address
Type: AD01
Old address: 597 Stretford Road Old Trafford Manchester M16 9BX
New address: The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA
Change date: 2015-07-15
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change person director company with change date
Date: 14 Sep 2012
Action Date: 14 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Sushmita Pearce
Change date: 2012-09-14
Documents
Change person director company with change date
Date: 14 Sep 2012
Action Date: 14 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-14
Officer name: Mr Ian Pearce
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 11 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-11
Documents
Some Companies
WEATHERCOCK HOUSE,TILTON ON THE HILL,LE7 9DJ
Number: | 11244710 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 10045818 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 50 CLYWEDOG ROAD NORTH,WREXHAM,LL13 9XN
Number: | 04582458 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 MORDEN ROAD,LONDON,SW19 3BP
Number: | 09765172 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SADLERS CLOSE,BOREHAMWOOD,WD6 2ST
Number: | 10992149 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYTECH ENVIRONMENTAL HOLDINGS LIMITED
29 BRANDON STREET,HAMILTON,ML3 6DA
Number: | SC529613 |
Status: | ACTIVE |
Category: | Private Limited Company |