PEARCE MANAGERIAL LIMITED

4th Floor 4 Tabernacle Street, London, EC2A 4LU, United Kingdom
StatusACTIVE
Company No.09960527
CategoryPrivate Limited Company
Incorporated20 Jan 2016
Age8 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

PEARCE MANAGERIAL LIMITED is an active private limited company with number 09960527. It was incorporated 8 years, 4 months, 26 days ago, on 20 January 2016. The company address is 4th Floor 4 Tabernacle Street, London, EC2A 4LU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2021

Action Date: 29 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-30

New date: 2020-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2019

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas William Pearce

Change date: 2019-10-18

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2019

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-18

Psc name: Mr Mark Jason Pearce

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2019

Action Date: 30 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-18

Old address: 171-173 Gray's Inn Road London WC1X 8UE United Kingdom

New address: 4th Floor 4 Tabernacle Street London EC2A 4LU

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-14

Psc name: Mr Nicholas William Pearce

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-14

Psc name: Mr Mark Jason Pearce

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-14

Officer name: Mr Mark Jason Pearce

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas William Pearce

Change date: 2018-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2018

Action Date: 21 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas William Pearce

Change date: 2017-01-21

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2018

Action Date: 21 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-21

Psc name: Mr Mark Jason Pearce

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2017

Action Date: 21 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-21

Capital : 200 GBP

Documents

View document PDF

Resolution

Date: 22 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Jason Pearce

Change date: 2017-01-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-27

Officer name: Mr Nicholas William Pearce

Documents

View document PDF

Resolution

Date: 05 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 May 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 20 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMADA RENTALS LTD

40 SCRATTON ROAD,STANFORD-LE-HOPE,SS17 0PA

Number:11291423
Status:ACTIVE
Category:Private Limited Company

BOOMCROSS LIMITED

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:02549559
Status:ACTIVE
Category:Private Limited Company

BURSCOUGH BAR LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:11537038
Status:ACTIVE
Category:Private Limited Company

EUROFISHVAC LTD

20 THE MEADOWS,MUIR OF ORD,IV6 7QL

Number:SC489681
Status:ACTIVE
Category:Private Limited Company

LOVELABELSFORLESS LIMITED

6 HALKIN CLOSE,PRESTON,PR2 8HD

Number:10756586
Status:ACTIVE
Category:Private Limited Company

THE MUSEUM OF SOHO LIMITED

ST ANNES TOWER,LONDON,W1D 6AH

Number:02633836
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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