PEARSON CARTER LIMITED

Unit A City Quadrant Unit A City Quadrant, Newcastle Upon Tyne, NE1 4DP, England
StatusACTIVE
Company No.10307293
CategoryPrivate Limited Company
Incorporated02 Aug 2016
Age7 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

PEARSON CARTER LIMITED is an active private limited company with number 10307293. It was incorporated 7 years, 10 months, 12 days ago, on 02 August 2016. The company address is Unit A City Quadrant Unit A City Quadrant, Newcastle Upon Tyne, NE1 4DP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-16

New address: Unit a City Quadrant Waterloo Square Newcastle upon Tyne NE1 4DP

Old address: Office 13 City Quadrant Waterloo Square Newcastle upon Tyne NE1 4DP United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Memorandum articles

Date: 01 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Memorandum articles

Date: 14 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Old address: Loft 2 Bealim House 17-25 Gallowgate Newcastle upon Tyne NE1 4SG England

New address: Office 13 City Quadrant Waterloo Square Newcastle upon Tyne NE1 4DP

Change date: 2021-05-10

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: H5 Holdings Limited

Change date: 2021-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: H5 Holdings Limited

Notification date: 2020-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Harvir Singh Dhaliwal

Cessation date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-30

Old address: Loft 2 17-25 Gallowgate 17-25 Gallowgate Newcastle upon Tyne NE1 4SG England

New address: Loft 2 Bealim House 17-25 Gallowgate Newcastle upon Tyne NE1 4SG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-30

Old address: The Studio Osborne Avenue Newcastle upon Tyne NE2 1JQ England

New address: Loft 2 17-25 Gallowgate 17-25 Gallowgate Newcastle upon Tyne NE1 4SG

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2018

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Harvir Dhaliwal

Change date: 2018-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harvir Dhaliwal

Change date: 2018-08-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Harvir Dhaliwal

Change date: 2018-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-06

New address: The Studio Osborne Avenue Newcastle upon Tyne NE2 1JQ

Old address: Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Harvir Dhaliwal

Change date: 2017-11-13

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harvir Dhaliwal

Change date: 2017-11-13

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-13

Psc name: Mr Harvir Dhaliwal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-23

New address: Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF

Old address: 1 Otus Grove Blyth NE24 3RY United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Incorporation company

Date: 02 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASSIE LOMAS LIMITED

5 - 7 NEW ROAD,MANCHESTER,M26 1LS

Number:07153602
Status:ACTIVE
Category:Private Limited Company

GLEESON FABRICATIONS LIMITED

6 DRUMBRUGHAS AVENUE,ENNISKILLEN,BT92 0QQ

Number:NI658644
Status:ACTIVE
Category:Private Limited Company

MELDON DEVELOPMENTS LTD

29 GREENWAY,LONDON,N20 8EH

Number:05976533
Status:ACTIVE
Category:Private Limited Company

NORTHERN BELLE LIMITED

531 DENBY DALE ROAD WEST,WAKEFIELD,WF4 3ND

Number:03126253
Status:ACTIVE
Category:Private Limited Company

RS WELD LTD

79 BROAD STREET,FRASERBURGH,AB43 9AU

Number:SC618210
Status:ACTIVE
Category:Private Limited Company

STEWART DOUGLAS LTD

74 CASTLELAW CRESCENT,ROSLIN,EH25 9SR

Number:SC606291
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