PEARLMOUNTAIN LTD
Status | ACTIVE |
Company No. | 08942931 |
Category | Private Limited Company |
Incorporated | 17 Mar 2014 |
Age | 10 years, 2 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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) |
C/O HACKWOOD SECRETARIES LIMITED,LONDON,EC2Y 8HQ
Number: | 10785969 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PRINCES COURT,LOUGHBOROUGH,LE11 5XR
Number: | 11212803 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIPLAKE GRANGE,HENLEY-ON-THAMES,RG9 4DD
Number: | 10125139 |
Status: | ACTIVE |
Category: | Private Limited Company |