PEARLMOUNTAIN LTD

69 Aberdeen Avenue, Cambridge, CB2 8DL, United Kingdom
StatusACTIVE
Company No.08942931
CategoryPrivate Limited Company
Incorporated17 Mar 2014
Age10 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

PEARLMOUNTAIN LTD is an active private limited company with number 08942931. It was incorporated 10 years, 2 months, 15 days ago, on 17 March 2014. The company address is 69 Aberdeen Avenue, Cambridge, CB2 8DL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-30

Officer name: Xiao Lin

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-10

Officer name: Xiao Lin

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Uk International Consultancy Ltd

Termination date: 2020-01-10

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Xiao Lin

Change date: 2019-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Address

Type: AD01

New address: 69 Aberdeen Avenue Cambridge CB2 8DL

Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom

Change date: 2019-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-21

Officer name: Xiao Lin

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Uk International Consultancy Ltd

Change date: 2019-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

Old address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom

New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sky Charm Secretarial Services Limited

Termination date: 2017-01-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Uk International Consultancy Ltd

Appointment date: 2017-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2017

Action Date: 22 Jan 2017

Category: Address

Type: AD01

New address: Rm101, Maple House 118 High Street Purley London CR8 2AD

Change date: 2017-01-22

Old address: Chase Business Centre 39-41 Chase Side London N14 5BP

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-28

Old address: Sky Charm Secretarial Services Limited 39-41 Chase Side London N14 5BP

New address: Chase Business Centre 39-41 Chase Side London N14 5BP

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-15

Officer name: Uk Int'l Company Service Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2015

Action Date: 18 Jan 2015

Category: Address

Type: AD01

Old address: Ground Floor 2 Woodberry Grove London N12 0DR England

New address: Sky Charm Secretarial Services Limited 39-41 Chase Side London N14 5BP

Change date: 2015-01-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-01-15

Officer name: Sky Charm Secretarial Services Limited

Documents

View document PDF

Incorporation company

Date: 17 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVL PROJECT SERVICES LTD

1 MERLIN DRIVE,WHITEHAVEN,CA28 8YE

Number:05743461
Status:ACTIVE
Category:Private Limited Company

BRITISH HOME ENTERTAINMENT LIMITED

5,BROADWATER ROAD,SURREY,KT12 5DB

Number:00671986
Status:ACTIVE
Category:Private Limited Company

MRS D M FRANCE-HAYHURST FOUNDATION

COMPASS HOUSE,CHELTENHAM,GL50 2QJ

Number:09347790
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NAKHODA INTERNATIONAL LIMITED

C/O HACKWOOD SECRETARIES LIMITED,LONDON,EC2Y 8HQ

Number:10785969
Status:ACTIVE
Category:Private Limited Company

PHOENIX ELECTRICAL LTD

1 PRINCES COURT,LOUGHBOROUGH,LE11 5XR

Number:11212803
Status:ACTIVE
Category:Private Limited Company

SALESCO LIMITED

SHIPLAKE GRANGE,HENLEY-ON-THAMES,RG9 4DD

Number:10125139
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