PEARLY QUEEN LONDON LIMITED
Status | ACTIVE |
Company No. | 08808807 |
Category | Private Limited Company |
Incorporated | 10 Dec 2013 |
Age | 10 years, 5 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
PEARLY QUEEN LONDON LIMITED is an active private limited company with number 08808807. It was incorporated 10 years, 5 months, 25 days ago, on 10 December 2013. The company address is 26 Halsey Road 26 Halsey Road, Bedford, MK42 8AT, England.
Company Fillings
Confirmation statement with updates
Date: 15 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 08 Feb 2023
Action Date: 03 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sophie Louise Robinson
Change date: 2021-07-03
Documents
Change to a person with significant control
Date: 08 Feb 2023
Action Date: 03 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Sophie Louise Robinson
Change date: 2021-07-03
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Accounts with accounts type unaudited abridged
Date: 24 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Change person director company with change date
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sophie Louise Robinson
Change date: 2021-06-01
Documents
Change to a person with significant control
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-01
Psc name: Miss Sophie Louise Robinson
Documents
Change registered office address company with date old address new address
Date: 29 May 2021
Action Date: 29 May 2021
Category: Address
Type: AD01
Old address: 3 Kensworth Gate 200-204 High Street South Dunstable LU6 3HS England
New address: 26 Halsey Road Kempston Bedford MK42 8AT
Change date: 2021-05-29
Documents
Confirmation statement with no updates
Date: 24 Jan 2021
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 02 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-01
Psc name: Miss Sophie Louise Robinson
Documents
Change person director company with change date
Date: 02 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sophie Louise Robinson
Change date: 2020-06-01
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Address
Type: AD01
New address: 3 Kensworth Gate 200-204 High Street South Dunstable LU6 3HS
Old address: Bramingham Business & Conference Centre Bramingham Business Park Enterprise Way Luton LU3 4BU
Change date: 2019-09-30
Documents
Change account reference date company previous extended
Date: 29 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 13 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Address
Type: AD01
Old address: C/O Sophie Robinson 87 Bury Lane Streatley Luton Bedfordshire LU3 3PT
New address: Bramingham Business & Conference Centre Bramingham Business Park Enterprise Way Luton LU3 4BU
Change date: 2015-12-11
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Change registered office address company with date old address
Date: 13 May 2014
Action Date: 13 May 2014
Category: Address
Type: AD01
Change date: 2014-05-13
Old address: Flat 7 Fletcher House 122 Nutall Street London N1 5LL United Kingdom
Documents
Some Companies
BENTLEY EUROPEAN TRANSPORT LIMITED
WALTER WRIGHT & CO, 89 HIGH,IPSWICH,IP7 5EA
Number: | 05763479 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLENNIUM NATURAL RESOURCES LIMITED
THE OLD VICARAGE,DONCASTER,DN6 9JF
Number: | 09671308 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOSAIC GLOBAL INVESTMENTS LIMITED
B3 KINGFISHER HOUSE,GATESHEAD,NE11 0JQ
Number: | 09078450 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK VIEW COURT (LEEDS) LIMITED
BARCROFT 32 NEW ROAD,LEEDS,LS19 7SE
Number: | 03086804 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 CRYSTAL HOUSE,LUTON,LU1 1HS
Number: | 10596860 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 CITY VIEW CENTREWAY APPARTMENTS,ILFORD,IG1 1NH
Number: | 09800462 |
Status: | ACTIVE |
Category: | Private Limited Company |